Search icon

C.D.K. ELECTRIC, INC.

Company Details

Name: C.D.K. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1979 (46 years ago)
Date of dissolution: 27 Mar 2000
Entity Number: 530431
ZIP code: 12804
County: Washington
Place of Formation: New York
Address: 49 BOULEVARD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFTON E. HARRIMAN DOS Process Agent 49 BOULEVARD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
CLIFTON E HARRIMAN Chief Executive Officer 49 BOULEVARD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1994-02-28 1997-02-18 Address CLIFTON E. HARRIMAN, 49 BOULEVARD, QUEENSBURY, NY, 12804, 3903, USA (Type of address: Chief Executive Officer)
1994-02-28 1997-02-18 Address 49 BOULEVARD, QUEENSBURY, NY, 12804, 3903, USA (Type of address: Principal Executive Office)
1979-01-02 1994-02-28 Address 124 FEEDER ST., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160317003 2016-03-17 ASSUMED NAME CORP INITIAL FILING 2016-03-17
000327000373 2000-03-27 CERTIFICATE OF DISSOLUTION 2000-03-27
970218002074 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940228002001 1994-02-28 BIENNIAL STATEMENT 1993-01-01
A541360-4 1979-01-02 CERTIFICATE OF INCORPORATION 1979-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100709906 0213100 1988-01-04 MAIN STREET, CORINTH, NY, 12822
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-01-04
Case Closed 1988-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1988-01-28
Abatement Due Date 1988-02-01
Nr Instances 1
Nr Exposed 2
1037399 0213100 1985-01-30 ROUTE 9 SO, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-30
Case Closed 1985-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-02-01
Abatement Due Date 1985-02-04
Nr Instances 1
Nr Exposed 1
10718203 0213100 1981-10-05 201 W MADISON AVE, Johnstown, NY, 12095
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-10-05
Case Closed 1981-10-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State