Search icon

DONA TECH, INC.

Company Details

Name: DONA TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2357078
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 127 ECHO HILL ROAD, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 ECHO HILL ROAD, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
PAUL A REISINGER Chief Executive Officer 127 ECHO HILL ROAD, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2005-07-12 2011-06-01 Address 127 ECHO HILL RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2005-07-12 2011-06-01 Address 127 ECHO HILL RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1999-03-17 2011-06-01 Address 127 ECHO HILL RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145014 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110601002114 2011-06-01 BIENNIAL STATEMENT 2011-03-01
090316003256 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070323003069 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050712002778 2005-07-12 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-09
Type:
Complaint
Address:
1925 CURRY ROAD, SCHENECTADY, NY, 12303
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-04-19
Type:
Complaint
Address:
207 DUANE AVE., SCHENECTADY, NY, 12303
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-08-05
Type:
Complaint
Address:
485 BROADWAY, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-05
Type:
Complaint
Address:
485 BROADWAY, KINGSTON, NY, 12401
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-04-28
Type:
Complaint
Address:
106 NEW SCOTLAND AVE., ALBANY, NY, 12208
Safety Health:
Health
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State