Name: | J.D. DAME CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1975 (50 years ago) |
Date of dissolution: | 13 Apr 1988 |
Entity Number: | 368458 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 62 BRINKERHOFF ST., PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% HOLCOMBE & DAME | DOS Process Agent | 62 BRINKERHOFF ST., PLATTSBURGH, NY, United States, 12901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060131048 | 2006-01-31 | ASSUMED NAME CORP INITIAL FILING | 2006-01-31 |
DP-104569 | 1988-04-13 | DISSOLUTION BY PROCLAMATION | 1988-04-13 |
A229838-5 | 1975-04-28 | CERTIFICATE OF INCORPORATION | 1975-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10783736 | 0213100 | 1982-02-23 | ELIZABETH STREET, Plattsburgh, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-03-22 |
Abatement Due Date | 1982-03-09 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1982-03-02 |
Abatement Due Date | 1982-03-05 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1982-03-02 |
Abatement Due Date | 1982-03-05 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-10-27 |
Case Closed | 1981-10-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State