Search icon

DOUGLAS R. DYER & SONS CONTRACTING, INC.

Company Details

Name: DOUGLAS R. DYER & SONS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1981 (44 years ago)
Entity Number: 702816
ZIP code: 12118
County: Rensselaer
Place of Formation: New York
Address: 3208 RIVER RD, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEEDRA D DYER DOS Process Agent 3208 RIVER RD, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
ROYAL J DYER Chief Executive Officer 3208 RIVER RD, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2005-08-16 2007-05-29 Address 145 S LINDEN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
2003-04-23 2007-05-29 Address 145 S LINDEN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2003-04-23 2005-08-16 Address 145 S LINDEN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
2003-04-23 2007-05-29 Address 145 S LINDEN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1997-05-14 2003-04-23 Address 20 DYER LANE, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130513006230 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110523002511 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421002690 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070529002681 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050816002677 2005-08-16 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-24
Type:
FollowUp
Address:
3065 ROUTE 50 (WILTON MALL), SARATOGA SPGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-31
Type:
Accident
Address:
3065 ROUTE 50 (WILTON MALL), SARATOGA SPGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State