Search icon

DOREL HAT CO. INC.

Company Details

Name: DOREL HAT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1954 (71 years ago)
Date of dissolution: 02 Sep 2009
Entity Number: 94630
ZIP code: 12508
County: Rockland
Place of Formation: New York
Address: 1 MAIN ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIN ST, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
SALVATORE CUMELLA Chief Executive Officer 1 W MAIN ST, BEACON, NY, United States, 12508

History

Start date End date Type Value
1993-02-24 2004-07-09 Address 1 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-02-24 2002-05-23 Address 1 MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1974-09-09 1993-02-24 Address 1 E. MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process)
1954-06-14 1958-12-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1954-06-14 1974-09-09 Address 118 W. 22ND ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110809025 2011-08-09 ASSUMED NAME CORP DISCONTINUANCE 2011-08-09
090902001053 2009-09-02 CERTIFICATE OF DISSOLUTION 2009-09-02
060622002546 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040709002859 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020523002764 2002-05-23 BIENNIAL STATEMENT 2002-06-01
C250644-2 1997-08-08 ASSUMED NAME CORP INITIAL FILING 1997-08-08
960715002293 1996-07-15 BIENNIAL STATEMENT 1996-06-01
000051000064 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930224002776 1993-02-24 BIENNIAL STATEMENT 1992-06-01
B032544-3 1983-10-24 CERTIFICATE OF AMENDMENT 1983-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122242555 0213100 1996-04-17 1 MAIN ST, BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-17
Case Closed 1996-04-24
10712610 0213100 1976-12-22 1 EAST MAIN STREET, Beacon, NY, 12500
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-22
Case Closed 1984-03-10
10768455 0213100 1976-09-16 1 EAST MAIN STREET, Beacon, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-16
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-10-21
Abatement Due Date 1976-11-06
Current Penalty 100.0
Initial Penalty 500.0
Contest Date 1976-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1976-10-21
Abatement Due Date 1976-12-20
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1976-11-15
Nr Instances 14
Citation ID 03001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-04
Abatement Due Date 1976-12-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-10-04
Abatement Due Date 1976-10-07
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 6
Citation ID 03009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-10-04
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 03010
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 5
Citation ID 03011
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-10-04
Abatement Due Date 1976-10-07
Nr Instances 3
Citation ID 03012
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 2
Citation ID 03013
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 03014
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-04
Abatement Due Date 1976-10-07
Nr Instances 1
Citation ID 03015
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 1
Citation ID 03016
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-10-04
Abatement Due Date 1976-11-06
Nr Instances 1
10703809 0213100 1976-09-08 1 EAST MAIN STREET, Beacon, NY, 12508
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-09-08
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Nr Instances 1
11806353 0215000 1974-05-21 1 EAST MAIN STREET, Beacon, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-28
Abatement Due Date 1974-06-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-05-28
Abatement Due Date 1974-06-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State