Search icon

DEXELECTRICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEXELECTRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1462172
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 882 W. MAIN STREET, WATERTOWN, NY, United States, 13601
Principal Address: 335 E. MAIN STREET, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 882 W. MAIN STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
VINCENT H. CUMOLETTI Chief Executive Officer 335 E. MAIN STREET, SACKETS HARBOR, NY, United States, 13685

History

Start date End date Type Value
1990-07-19 1993-02-05 Address 882 WEST MAIN ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1645684 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020709002377 2002-07-09 BIENNIAL STATEMENT 2002-07-01
980810002174 1998-08-10 BIENNIAL STATEMENT 1998-07-01
960716002083 1996-07-16 BIENNIAL STATEMENT 1996-07-01
000051002273 1993-10-01 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-07-19
Type:
Planned
Address:
882 WEST MAIN STREET, Watertown, NY, 13601
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-05-04
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
I.B.E.W. LOCAL # 910,
Party Role:
Plaintiff
Party Name:
DEXELECTRICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State