Search icon

DEXELECTRICS, INC.

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
930205002990 1993-02-05 BIENNIAL STATEMENT 1992-07-01
910115000409 1991-01-15 CERTIFICATE OF AMENDMENT 1991-01-15
C164761-8 1990-07-19 CERTIFICATE OF INCORPORATION 1990-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11997814 0215800 1976-07-19 882 WEST MAIN STREET, Watertown, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1976-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-07-27
Abatement Due Date 1976-08-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-07-27
Abatement Due Date 1976-08-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-27
Abatement Due Date 1976-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-07-27
Abatement Due Date 1976-08-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-27
Abatement Due Date 1976-08-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-27
Abatement Due Date 1976-08-27
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900692 Employee Retirement Income Security Act (ERISA) 1999-05-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1999-05-04
Termination Date 2000-06-08
Date Issue Joined 1999-06-21
Pretrial Conference Date 1999-10-13
Section 1132

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State