Search icon

D. & B. ACOUSTICAL CORP.

Company Details

Name: D. & B. ACOUSTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1965 (60 years ago)
Date of dissolution: 27 Jan 2022
Entity Number: 189234
ZIP code: 12061
County: Saratoga
Place of Formation: New York
Principal Address: 1764 COLUMBIA TURNPIKE, P.O. BOX 280, EAST GREENBUSH, NY, United States, 12061
Address: PO BOX 280, 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST D BURKART JR Chief Executive Officer 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 280, 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2003-07-16 2022-08-20 Address 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2003-07-16 2022-08-20 Address PO BOX 280, 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1999-08-17 2003-07-16 Address 1764 COLUMBIA TURNPIKE, P.O. BOX 280, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-04-30 1999-08-17 Address 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1993-04-30 1999-08-17 Address 1764 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220820000310 2022-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-27
110727002278 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090709003194 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070807003144 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050713002632 2005-07-13 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-05
Type:
Planned
Address:
700 W. GERMAN ST., HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-30
Type:
Planned
Address:
W CIRCULAR ST, Saratoga Spgs, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-21
Type:
Planned
Address:
MOSES LUDINGTON HOSPITAL, Ticonderoga, NY, 12883
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-05-03
Type:
Planned
Address:
MADISON AVE ST VINCENTS SENIOR, Albany, NY, 12208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-06-06
Type:
Planned
Address:
800 NORTH PEARL STREET NATIONA, Menands, NY, 12204
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State