Search icon

DARLING & COMPANY

Branch

Company Details

Name: DARLING & COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1906 (119 years ago)
Date of dissolution: 23 Oct 1990
Branch of: DARLING & COMPANY, Illinois (Company Number LLC_00140791)
Entity Number: 9715
ZIP code: 75235
County: New York
Place of Formation: Illinois
Address: 8737 KING GEORGE DRIVE,, SUITE 200, DALLAS, TX, United States, 75235

DOS Process Agent

Name Role Address
DARLING & COMPANY,C/O DARLING-DELAWARE COMPANY,INC. DOS Process Agent 8737 KING GEORGE DRIVE,, SUITE 200, DALLAS, TX, United States, 75235

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1985-12-03 1990-10-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-05-20 1985-12-03 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-05-20 1985-12-03 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1938-10-06 1965-05-20 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1931-05-04 1938-10-06 Address (NO ST. ADD.), SLOANE, NY, USA (Type of address: Service of Process)
1906-05-07 1931-05-04 Address NEWTOWN CREEK, LONG ISLAND CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
901023000142 1990-10-23 SURRENDER OF AUTHORITY 1990-10-23
B336089-2 1986-03-20 ASSUMED NAME CORP INITIAL FILING 1986-03-20
B295028-2 1985-12-03 CERTIFICATE OF AMENDMENT 1985-12-03
498919 1965-05-20 CERTIFICATE OF AMENDMENT 1965-05-20
F633-51 1938-10-06 CERTIFICATE OF AMENDMENT 1938-10-06
F506-8 1931-05-04 CERTIFICATE OF AMENDMENT 1931-05-04
F95-73 1906-05-07 APPLICATION OF AUTHORITY 1906-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107341372 0213600 1990-04-13 2000 WILLIAM ST, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-13
Case Closed 1990-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-17
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 28
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State