Search icon

D & C ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & C ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2017
Entity Number: 3185147
ZIP code: 12822
County: Saratoga
Place of Formation: New York
Address: 156 HEATH RD., CORINTH, NY, United States, 12822
Principal Address: 156 HEATH RD, CORINTH, NY, United States, 12822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID AKERLEY DOS Process Agent 156 HEATH RD., CORINTH, NY, United States, 12822

Chief Executive Officer

Name Role Address
DAVID AKERLEY Chief Executive Officer 156 HEATH RD, CORINTH, NY, United States, 12822

Form 5500 Series

Employer Identification Number (EIN):
383721137
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
170925000074 2017-09-25 CERTIFICATE OF DISSOLUTION 2017-09-25
130307006956 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322003244 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090320002073 2009-03-20 BIENNIAL STATEMENT 2009-03-01
050331000878 2005-03-31 CERTIFICATE OF INCORPORATION 2005-03-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-03
Type:
Planned
Address:
1928 RT9, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-29
Type:
Complaint
Address:
203 MALDEN TURNPIKE, SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-11
Type:
Planned
Address:
1639 ROUTE 9, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State