Search icon

ED SHEPHERD DODGE, INC.

Company Details

Name: ED SHEPHERD DODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1965 (60 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 190941
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 82 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK ROBBINS DODGE INC. DOS Process Agent 82 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
20060111027 2006-01-11 ASSUMED NAME CORP INITIAL FILING 2006-01-11
DP-872093 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
756142-3 1969-05-12 CERTIFICATE OF AMENDMENT 1969-05-12
517785-4 1965-09-17 CERTIFICATE OF INCORPORATION 1965-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12000865 0215800 1973-12-28 ROUTE 9 INTERSTATE 87 EXIT 13, Malta, NY, 12020
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-28
Case Closed 1984-03-10
12000485 0215800 1973-11-15 ROUTE 9 INTERSTATE 87 EXIT 13, Malta, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-26
Abatement Due Date 1973-12-03
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1973-11-26
Abatement Due Date 1973-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-11-26
Abatement Due Date 1973-12-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-11-26
Abatement Due Date 1973-12-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State