Search icon

A & R DETHOMASIS COMPANY INC.

Company Details

Name: A & R DETHOMASIS COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1380204
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1 RAPP ROAD, ALBANY, NY, United States, 12203
Principal Address: 11 ESSEX STREET, ALBANY, NY, United States, 12206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 RAPP ROAD, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
ANTHONY DETHOMASIS JR Chief Executive Officer 39 PINEHURST AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2000-02-16 2001-02-08 Address 20 CORPORATE WOODS BOULEVARD, SUITE 500, ALBANY, NY, 12211, 2350, USA (Type of address: Service of Process)
1993-06-01 2000-02-16 Address 11 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1989-08-29 1993-06-01 Address 11 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750667 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010208000287 2001-02-08 CERTIFICATE OF CHANGE 2001-02-08
000216000109 2000-02-16 CERTIFICATE OF CHANGE 2000-02-16
930927002582 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930601002244 1993-06-01 BIENNIAL STATEMENT 1992-08-01
C049520-4 1989-08-29 CERTIFICATE OF INCORPORATION 1989-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300530136 0213100 1997-09-15 290 DELAWARE AVENUE, ALBANY, NY, 12203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-09-15
Emphasis N: TRENCH
Case Closed 1998-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-09-26
Abatement Due Date 1997-10-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-01
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-09-26
Abatement Due Date 1997-10-01
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1997-09-26
Abatement Due Date 1997-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 1997-09-26
Abatement Due Date 1997-10-09
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State