Search icon

DEPLOYABLE HOSPITAL SYSTEMS, INC.

Company Details

Name: DEPLOYABLE HOSPITAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1984 (40 years ago)
Date of dissolution: 22 Mar 2010
Entity Number: 961892
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1726 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEPLOYABLE HOSPITAL SYSTEMS, INC. DOS Process Agent 1726 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
100322000287 2010-03-22 CERTIFICATE OF DISSOLUTION 2010-03-22
B174909-7 1984-12-21 CERTIFICATE OF INCORPORATION 1984-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110603412 0216000 1993-01-14 256 OAK TREE RD., TAPPAN, NY, 10983
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-14
Case Closed 1993-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1993-03-04
Abatement Due Date 1993-03-11
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-03-04
Abatement Due Date 1993-03-11
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 10
Gravity 02
107512667 0213100 1990-07-24 256 OAKTREE RD., TAPPAN, NY, 10983
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-07-24
Case Closed 1990-09-18

Related Activity

Type Complaint
Activity Nr 71923882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-08-21
Abatement Due Date 1990-09-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-08-21
Abatement Due Date 1990-09-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State