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
Name | Role | Address |
---|---|---|
CLIFTON E. HARRIMAN | DOS Process Agent | 49 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
CLIFTON E HARRIMAN | Chief Executive Officer | 49 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100709906 | 0213100 | 1988-01-04 | MAIN STREET, CORINTH, NY, 12822 | |||||||||||||||||||||||||||
|
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 |
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 |
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