Search icon

DOVER ELEVATOR COMPANY

Company Details

Name: DOVER ELEVATOR COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1959 (66 years ago)
Authority Date: 02 Jan 1959 (66 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0061105
Principal Office: 101 PARK AVE., 35TH. FLOOR, NEW YORK, NY 10178
Place of Formation: DELAWARE

Director

Name Role
MARTIN A. CEDER Director
MILDRED L. CEDER Director
ISIDOR KAHN Director

Incorporator

Name Role
ISIDOR KAHN Incorporator
HARRY P. DEES Incorporator
BETTY WOOLSTON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MARTIN A. CEDER, INC. Merger
CEDER ELEVATORS AND EQUIPMENT, INC. Merger

Filings

Name File Date
Historic document 2009-08-18
Historic document 2009-08-13
Certificate of Withdrawal 1990-11-30
Letters 1989-09-15
Letters 1989-03-15
Statement of Change 1985-05-23
Certificate of Withdrawal 1984-12-21
Statement of Change 1979-10-11
Articles of Merger 1971-05-03
Articles of Merger 1971-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115952681 0452110 1992-07-08 9600 OLD SIX MILE LANE, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-07-10
Case Closed 1992-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-09-04
Abatement Due Date 1992-09-10
Nr Instances 1
Nr Exposed 2
Gravity 00
104343991 0452110 1990-05-02 2225 GRANDVIEW DR., FT. MITCHELL, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-03
Case Closed 1990-05-16
104312707 0452110 1989-05-16 HALL ELEMENTARY SCHOOL, US 421, HARLAN, KY, 40831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-16
Case Closed 1989-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1989-06-15
Abatement Due Date 1989-06-21
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-15
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-06-15
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-15
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
14802466 0452110 1984-09-17 3310 TATES CREEK RD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-18
Case Closed 1984-10-04
14802326 0452110 1984-09-12 650 MASON HEADLY RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-13
Case Closed 1984-10-03
13925748 0452110 1983-08-02 1631 W 4TH ST, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-03
Case Closed 1983-08-29
13923602 0452110 1983-05-27 DIEDERICH BLVD, Russell, KY, 41169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-27
Case Closed 1983-07-06
13923305 0452110 1983-05-11 2201 LEXINGTON AVE, Ashland, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-11
Case Closed 1983-06-13
13924568 0452110 1982-12-13 211 LP MILLER ST, Murray, KY, 42071
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-12-22
Case Closed 1983-01-27
13920384 0452110 1982-08-02 STATE HWY 10 KENTON STATION RD, Maysville, KY, 47066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-08-06

Sources: Kentucky Secretary of State