Search icon

DAVE ALEXANDER, INC.

Company Details

Name: DAVE ALEXANDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1960 (65 years ago)
Date of dissolution: 09 May 1997
Entity Number: 128043
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 MARKET ST, ROOM 202, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVER VALLEY CONSTRUCTION, INC. DOS Process Agent 11 MARKET ST, ROOM 202, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
970509000177 1997-05-09 CERTIFICATE OF DISSOLUTION 1997-05-09
B528751-2 1987-08-03 ASSUMED NAME CORP INITIAL FILING 1987-08-03
371495 1963-03-18 CERTIFICATE OF AMENDMENT 1963-03-18
210821 1960-04-14 CERTIFICATE OF INCORPORATION 1960-04-14

Mines

Mine Name Type Status Primary Sic
9-G Gravel Bank Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Dave Alexander Inc
Role Operator
Start Date 1950-01-01
Name Alexander Dave
Role Current Controller
Start Date 1950-01-01
Name Dave Alexander Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100496256 0213100 1987-11-18 MARRIOTT COURTYARD,408 SOUTH RD., POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-18
Case Closed 1987-11-23

Related Activity

Type Inspection
Activity Nr 100867464
100867464 0213100 1987-09-21 MARRIOTT COURTYARD,408 SOUTH RD., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-21
Case Closed 1987-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-10-14
Abatement Due Date 1987-10-23
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-10-14
Abatement Due Date 1987-10-17
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1987-10-14
Abatement Due Date 1987-10-17
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-10-14
Abatement Due Date 1987-10-17
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1987-10-14
Abatement Due Date 1987-10-17
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
10718393 0213100 1981-11-24 MARIST COLLEGE, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-24
Case Closed 1982-01-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260900 K03 I
Issuance Date 1981-12-04
Abatement Due Date 1981-12-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260902 H
Issuance Date 1981-12-04
Abatement Due Date 1981-12-07
Nr Instances 1
12121273 0235500 1978-09-21 BEAVER DAM LAKE, Vails Gate, NY, 12584
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-21
Emphasis N: TREX
Case Closed 1978-10-06

Related Activity

Type Complaint
Activity Nr 320450976

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 K
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 1
12120358 0235500 1978-05-31 BEAVER DAM LAKE, Vails Gate, NY, 12584
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-31
Emphasis N: TREX
Case Closed 1978-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1978-06-05
Abatement Due Date 1978-06-08
Nr Instances 1
10746840 0213100 1976-01-21 MARIST COLLEGE WEST SIDE OF RT, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260902 G
Issuance Date 1976-01-28
Abatement Due Date 1976-02-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260902 H
Issuance Date 1976-01-28
Abatement Due Date 1976-02-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260905 P
Issuance Date 1976-01-28
Abatement Due Date 1976-01-30
Nr Instances 1
10746642 0213100 1975-12-04 MATTEAWAN RELEPTION CENTER PIP, Fishkill, NY, 12524
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-04
Emphasis N: TREX
Case Closed 1976-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-10
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-12-10
Abatement Due Date 1975-12-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 G01
Issuance Date 1975-12-10
Abatement Due Date 1975-12-15
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260652 J
Issuance Date 1975-12-10
Abatement Due Date 1975-12-15
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
12100236 0235500 1974-08-30 BEECHWOOD DRIVE, Poughkeepsie, NY, 12502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-30
Emphasis N: TREX
Case Closed 1974-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-09-11
Abatement Due Date 1974-09-16
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1974-09-11
Abatement Due Date 1974-09-16
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
12100079 0235500 1974-08-09 WIDMER ROAD, Wappingers Falls, NY, 12590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-09
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-08-14
Abatement Due Date 1974-08-22
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A
Issuance Date 1974-08-14
Abatement Due Date 1974-08-22
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
11806411 0215000 1974-06-03 INWOOD AVE, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-06-03
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1974-06-13
Abatement Due Date 1974-06-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A
Issuance Date 1974-06-13
Abatement Due Date 1974-06-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State