Search icon

A.K. DION ELECTRIC, INC.

Company Details

Name: A.K. DION ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1997 (28 years ago)
Date of dissolution: 09 Nov 2022
Entity Number: 2148817
ZIP code: 12803
County: Saratoga
Place of Formation: New York
Address: 5 MOUNTAIN VIEW DRIVE, 0, NY, United States, 12803
Principal Address: 5 MOUNTAIN VIEW DR, SOUTH GLENS FALLS, NY, United States, 12803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.K. DION ELECTRIC, INC. DOS Process Agent 5 MOUNTAIN VIEW DRIVE, 0, NY, United States, 12803

Chief Executive Officer

Name Role Address
ANDREW K DION Chief Executive Officer 5 MOUNTAIN VIEW DR, SOUTH GLENS FALLS, NY, United States, 12803

History

Start date End date Type Value
2021-06-14 2023-03-03 Address 5 MOUNTAIN VIEW DRIVE, 0, NY, 12803, USA (Type of address: Service of Process)
1999-06-29 2023-03-03 Address 5 MOUNTAIN VIEW DR, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1997-06-02 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-02 2021-06-14 Address 5 MOUNTAIN VIEW DRIVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303004074 2022-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-09
210614060702 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190604061866 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605007763 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603007261 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130613006630 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110701002451 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090529002956 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070620002634 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050722002011 2005-07-22 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17811191 0213100 1987-02-03 SARATOGA ROAD, SOUTH GLENS FALLS, NY, 12803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-03
Case Closed 1987-03-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State