Search icon

DATT ENTERPRISES, INC.

Company Details

Name: DATT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079022
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Principal Address: 20 SOUTH CHURCH ST, SCHENECTADY, NY, United States, 12305
Address: 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305

Chief Executive Officer

Name Role Address
PARMEASHWAR DATT Chief Executive Officer 1370 GERLING AVE, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 1370 GERLING AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-07-19 Address 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2018-07-18 2020-07-29 Address 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2010-10-21 2018-07-18 Address 1370 GERLING AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2010-10-21 2024-07-19 Address 1370 GERLING AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2010-10-21 2018-07-18 Address 20 S CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2006-06-23 2010-10-21 Address 1074 PHOENIX AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2006-06-23 2010-10-21 Address 1074 PHOENIX AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2004-07-16 2010-10-21 Address 1074 PHOENIX AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2004-07-16 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240719000491 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220726000377 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200729060018 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180718006046 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160706006269 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140805006368 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120919002355 2012-09-19 BIENNIAL STATEMENT 2012-07-01
101021002197 2010-10-21 BIENNIAL STATEMENT 2010-07-01
080725002787 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060623002548 2006-06-23 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346158926 0213100 2022-08-19 1416 ALBANY STREET, SCHENECTADY, NY, 12304
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-08-19
Emphasis L: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-01-25
Abatement Due Date 2023-02-06
Current Penalty 2812.8
Initial Penalty 4688.0
Final Order 2023-01-31
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b). a) Worksite, 1412 Albany Street, Schenectady, New York: On or about August 19, 2022, two employees were working on a porch with an unprotected edge approximately 12 above the ground and were not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State