-
Home Page
›
-
Counties
›
-
Albany
›
-
12054
›
-
D.A. BENNETT, INC.
Company Details
Name: |
D.A. BENNETT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Dec 1981 (43 years ago)
|
Date of dissolution: |
01 Jan 2001 |
Entity Number: |
739747 |
ZIP code: |
12054
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
341 DELAWARE AVENUE, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued
500
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
THOMAS D DRAKE
|
Chief Executive Officer
|
341 DELAWARE AVE, DELMAR, NY, United States, 12054
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
341 DELAWARE AVENUE, DELMAR, NY, United States, 12054
|
History
Start date |
End date |
Type |
Value |
1993-03-22
|
1997-12-23
|
Address
|
341 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
|
1981-12-29
|
1993-12-09
|
Address
|
341 DELAWARE AVE., DELMAR, NY, 12054, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
001219000747
|
2000-12-19
|
CERTIFICATE OF MERGER
|
2001-01-01
|
971223002290
|
1997-12-23
|
BIENNIAL STATEMENT
|
1997-12-01
|
931209002301
|
1993-12-09
|
BIENNIAL STATEMENT
|
1993-12-01
|
930322002813
|
1993-03-22
|
BIENNIAL STATEMENT
|
1992-12-01
|
A827388-7
|
1981-12-29
|
CERTIFICATE OF INCORPORATION
|
1981-12-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
2038289
|
0213100
|
1985-03-15
|
NEW KARNER ROAD, COLONIE, NY, 12212
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1985-03-15
|
Case Closed |
1985-04-11
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260400 H01 |
Issuance Date |
1985-03-19 |
Abatement Due Date |
1985-03-22 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 28 Feb 2025
Sources:
New York Secretary of State