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 Information

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

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-18
Type:
FollowUp
Address:
MARRIOTT COURTYARD,408 SOUTH RD., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-09-21
Type:
Planned
Address:
MARRIOTT COURTYARD,408 SOUTH RD., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-24
Type:
Planned
Address:
MARIST COLLEGE, Poughkeepsie, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-21
Type:
Complaint
Address:
BEAVER DAM LAKE, Vails Gate, NY, 12584
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-31
Type:
Planned
Address:
BEAVER DAM LAKE, Vails Gate, NY, 12584
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State