Search icon

D & E INDUSTRIES INC.

Company Details

Name: D & E INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1975 (50 years ago)
Date of dissolution: 09 Dec 1999
Entity Number: 379174
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 2315-2319 SECOND AVENUE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2315-2319 SECOND AVENUE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
DANIEL M. PAGE Chief Executive Officer 2315-2319 SECOND AVENUE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1975-09-15 1988-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-09-15 1993-05-20 Address 2323 SECOND AVE., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060913027 2006-09-13 ASSUMED NAME CORP INITIAL FILING 2006-09-13
991209000217 1999-12-09 CERTIFICATE OF DISSOLUTION 1999-12-09
970909002401 1997-09-09 BIENNIAL STATEMENT 1997-09-01
930917002527 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930520002377 1993-05-20 BIENNIAL STATEMENT 1992-09-01
B672777-3 1988-08-11 CERTIFICATE OF AMENDMENT 1988-08-11
A259159-5 1975-09-15 CERTIFICATE OF INCORPORATION 1975-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10779585 0213100 1978-11-13 2323 2ND AVE, Rotterdam, NY, 12303
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-13
Case Closed 1984-03-10
10779528 0213100 1978-10-27 2323 2ND AVE, Rotterdam, NY, 12303
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-27
Case Closed 1978-11-30

Related Activity

Type Complaint
Activity Nr 320176084

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-01
Abatement Due Date 1978-11-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-11-01
Abatement Due Date 1978-11-17
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-11-01
Abatement Due Date 1978-11-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-11-01
Abatement Due Date 1978-12-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1978-11-01
Abatement Due Date 1978-12-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-11-01
Abatement Due Date 1978-11-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-11-01
Abatement Due Date 1978-11-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-11-01
Abatement Due Date 1978-11-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-11-01
Abatement Due Date 1978-11-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-01
Abatement Due Date 1978-11-04
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-11-01
Abatement Due Date 1978-11-16
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State