Search icon

DADCO FASHIONS, INC.

Branch

Company Details

Name: DADCO FASHIONS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 22 Jun 1979 (46 years ago)
Branch of: DADCO FASHIONS, INC., NEW YORK (Company Number 269923)
Business ID: 406312
State of Incorporation: NEW YORK
Principal Office Address: 350 FIFTH AVENEW YORK, NY 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232

Director

Name Role
DAVID A DORSKY Director

President

Name Role
DAVID A DORSKY President

Treasurer

Name Role
DAVID A DORSKY Treasurer

Secretary

Name Role
STEVE HOROWITZ Secretary

Vice President

Name Role
CARL D PARISI Vice President

Filings

Type Status Filed Date Description
Revocation Filed 1994-10-14 Revocation
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-09-20 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-06-15 Annual Report
Annual Report Filed 1991-05-23 Annual Report
Annual Report Filed 1990-02-21 Annual Report
Annual Report Filed 1989-03-06 Annual Report
Reinstatement Filed 1982-10-08 Reinstatement
Name Reservation Form Filed 1979-06-22 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18130765 0419400 1994-07-12 AIRPORT ROAD, FOREST, MS, 39074
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1995-03-17

Related Activity

Type Complaint
Activity Nr 74544941
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-07-19
Abatement Due Date 1994-09-15
Current Penalty 740.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 120
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-07-19
Abatement Due Date 1994-08-12
Current Penalty 740.0
Initial Penalty 1050.0
Nr Instances 20
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-07-19
Abatement Due Date 1994-09-15
Current Penalty 740.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 120
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-07-19
Abatement Due Date 1994-08-21
Current Penalty 740.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 120
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-19
Abatement Due Date 1994-09-15
Current Penalty 740.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 120
Gravity 01

Date of last update: 11 Mar 2025

Sources: Mississippi Secretary of State