Search icon

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