Search icon

DOLPHIN BUILDERS, INC.

Company Details

Name: DOLPHIN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2140320
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 8 LANDOR LANE, R.D# 1, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 LANDOR LANE, R.D# 1, COHOES, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
DP-1837404 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
970506000439 1997-05-06 CERTIFICATE OF INCORPORATION 1997-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750745 0213100 2011-10-13 981 WATERVLIET SHAKER RD., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-13
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2013-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2012-01-09
Abatement Due Date 2012-01-12
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
302005285 0213100 1998-07-21 2 ALDERSHOOT ROAD, COLONIE, NY, 12205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-07-21
Case Closed 1999-02-19

Related Activity

Type Referral
Activity Nr 200742112
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Nr Instances 1
Nr Exposed 1
Gravity 01
106526148 0213100 1989-01-10 2 ALDERSHOOT ROAD, COLONIE, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-11
Case Closed 1989-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1989-02-10
Abatement Due Date 1989-02-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-10
Abatement Due Date 1989-03-01
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-02-10
Abatement Due Date 1989-02-13
Nr Instances 1
Nr Exposed 3
2045698 0213100 1985-03-21 WHISPERING HILLS, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-28
Case Closed 1985-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-04-04
Abatement Due Date 1985-04-07
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1985-04-04
Abatement Due Date 1985-04-07
Nr Instances 1
Nr Exposed 6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State