Company Details
Name: |
A. E. DEW & SONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Mar 1917 (108 years ago)
|
Date of dissolution: |
19 Sep 1983 |
Entity Number: |
12975 |
County: |
Madison |
Place of Formation: |
New York |
Address: |
NO ST. ADD. STATED, CANASTOTA, NY, United States |
Shares Details
Shares issued
0
Share Par Value
50000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
(1ST DIR.) ALFRED E. DEW
|
DOS Process Agent
|
NO ST. ADD. STATED, CANASTOTA, NY, United States
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C244027-2
|
1997-02-12
|
ASSUMED NAME CORP INITIAL FILING
|
1997-02-12
|
B021069-4
|
1983-09-19
|
CERTIFICATE OF DISSOLUTION
|
1983-09-19
|
6790-123
|
1946-08-20
|
CERTIFICATE OF AMENDMENT
|
1946-08-20
|
6787-86
|
1946-08-15
|
CERTIFICATE OF AMENDMENT
|
1946-08-15
|
1367-140
|
1917-03-16
|
CERTIFICATE OF INCORPORATION
|
1917-03-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
12030631
|
0215800
|
1978-03-15
|
111 LUMBER STREET, Canastota, NY, 13032
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-03-15
|
Case Closed |
1984-03-10
|
|
12030565
|
0215800
|
1978-03-03
|
111 LUMBER STREET, Canastota, NY, 13032
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1978-03-03
|
Case Closed |
1978-06-09
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19100213 H01 |
Issuance Date |
1978-03-08 |
Abatement Due Date |
1978-03-11 |
Current Penalty |
140.0 |
Initial Penalty |
140.0 |
Contest Date |
1978-03-15 |
Nr Instances |
1 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19100213 H04 |
Issuance Date |
1978-03-08 |
Abatement Due Date |
1978-03-11 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100213 R04 |
Issuance Date |
1978-03-08 |
Abatement Due Date |
1978-03-11 |
Current Penalty |
120.0 |
Initial Penalty |
120.0 |
Contest Date |
1978-03-15 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1978-03-08 |
Abatement Due Date |
1978-03-11 |
Nr Instances |
4 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100178 M12 I |
Issuance Date |
1978-03-08 |
Abatement Due Date |
1978-03-11 |
Nr Instances |
1 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1978-03-08 |
Abatement Due Date |
1978-03-11 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State