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
Name | Role | Address |
---|---|---|
DEEDRA D DYER | DOS Process Agent | 3208 RIVER RD, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
ROYAL J DYER | Chief Executive Officer | 3208 RIVER RD, MECHANICVILLE, NY, United States, 12118 |
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 | 2007-05-29 | Address | 145 S LINDEN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
2003-04-23 | 2005-08-16 | Address | 145 S LINDEN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2003-04-23 | Address | 20 DYER LANE, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2003-04-23 | Address | 20 DYER LANE, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2003-04-23 | Address | 20 DYER LANE, MELROSE, NY, 12121, USA (Type of address: Service of Process) |
1995-06-29 | 1997-05-14 | Address | RD #1, BOX 325, MELROSE, NY, 12121, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1997-05-14 | Address | RD #1, BOX 325, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1997-05-14 | Address | RD #1, BOX 325, MELROSE, NY, 12121, USA (Type of address: Service of Process) |
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 |
030423002705 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010502002132 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
991104002433 | 1999-11-04 | BIENNIAL STATEMENT | 1999-05-01 |
970514002955 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950629002605 | 1995-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311974398 | 0213100 | 2008-09-24 | 3065 ROUTE 50 (WILTON MALL), SARATOGA SPGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310524525 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-01-03 |
Case Closed | 2008-09-30 |
Related Activity
Type | Accident |
Activity Nr | 100742006 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100177 C01 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-08-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Contest Date | 2008-04-22 |
Final Order | 2008-07-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100177 D04 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-08 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Contest Date | 2008-04-22 |
Final Order | 2008-07-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100177 E03 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-08-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Contest Date | 2008-04-22 |
Final Order | 2008-07-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100177 F |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-08-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Contest Date | 2008-04-22 |
Final Order | 2008-07-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State