Search icon

D & C ERECTORS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D C ERECTORS INC 401 K PROFIT SHARING PLAN TRUST 2013 383721137 2014-06-25 D & C ERECTORS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5186547762
Plan sponsor’s address 156 HEATH RD, CORINTH, NY, 128222308

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing CORINNE AKERLEY
D C ERECTORS INC 401 K PROFIT SHARING PLAN TRUST 2012 383721137 2013-06-14 D & C ERECTORS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 5186547762
Plan sponsor’s address 156 HEATH RD, CORINTH, NY, 128222308

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing D C ERECTORS INC

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

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 Nr Report ID Date Opened Site Address
313755878 0213100 2009-12-03 1928 RT9, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-03
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260453 B02 V
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 11200.0
Initial Penalty 14000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
311980361 0213100 2009-07-29 203 MALDEN TURNPIKE, SAUGERTIES, NY, 12477
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-07-29
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-09-10

Related Activity

Type Complaint
Activity Nr 206765158
Safety Yes
309207801 0213100 2006-07-11 1639 ROUTE 9, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-11
Emphasis L: FALL
Case Closed 2006-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260752 B
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State