Search icon

JOHN DUGUID & SONS INC.

Company Details

Name: JOHN DUGUID & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1958 (67 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 170862
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1041 WAVERLY PL, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 0

Share Par Value 100

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1041 WAVERLY PL, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
JOHN B DUGUID Chief Executive Officer 1041 WAVERLY PL, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
1958-03-13 2002-02-21 Address 1041 WAVERLY PLACE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112882 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020221002932 2002-02-21 BIENNIAL STATEMENT 2002-03-01
C183165-2 1991-11-27 ASSUMED NAME CORP INITIAL FILING 1991-11-27
99966 1958-03-13 CERTIFICATE OF INCORPORATION 1958-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100217439 0213100 1985-10-07 SARATOGA ROAD, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-10-10
Abatement Due Date 1985-10-13
Nr Instances 1
Nr Exposed 2
10720407 0213100 1983-11-17 UNION COLLEGE CAMPUS UNION ST, Schenectady, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-17
Case Closed 1983-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1983-11-23
Abatement Due Date 1983-11-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1983-11-23
Abatement Due Date 1983-11-26
Nr Instances 1
10718260 0213100 1981-10-16 320 STATE ST, Schenectady, NY, 12305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-10-16
Case Closed 1981-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-10-22
Abatement Due Date 1981-10-25
Nr Instances 1
10757516 0213100 1979-12-27 400 BLOCK DEVELOPMENT 432 STAT, Schenectady, NY, 12305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-27
Case Closed 1980-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-01-03
Abatement Due Date 1980-01-06
Nr Instances 1
10779395 0213100 1978-09-20 448 FRANKLIN STREET OLD WALLAC, Schenectady, NY, 12305
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-10-18

Related Activity

Type Complaint
Activity Nr 320175888

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1978-09-21
Abatement Due Date 1978-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1978-09-21
Abatement Due Date 1978-09-24
Nr Instances 1
Related Event Code (REC) Complaint
10777639 0213100 1977-06-07 MIDDLE SCHOOL RENOVATIONS COOL, Amsterdam, NY, 12010
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1984-03-10
10777555 0213100 1977-05-18 MIDDLE SCHOOL RENOVATIONS COOL, Amsterdam, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1977-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1977-06-01
Abatement Due Date 1977-06-04
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-06-01
Abatement Due Date 1977-06-16
Nr Instances 1
10776060 0213100 1976-03-02 PLANK ROAD, Clifton Park, NY, 12065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-02
Case Closed 1976-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-03-09
Abatement Due Date 1976-03-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-03-09
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-03-09
Abatement Due Date 1976-03-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State