Search icon

DWIGHT ELECTRIC INC.

Company Details

Name: DWIGHT ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1982 (43 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 752146
ZIP code: 12212
County: Albany
Place of Formation: New York
Address: PO BOX 12069, 65 RIFLE RANGE ROAD, ALBANY, NY, United States, 12212
Principal Address: 65 RIFLE RANGE ROAD, COLONIE, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 12069, 65 RIFLE RANGE ROAD, ALBANY, NY, United States, 12212

Chief Executive Officer

Name Role Address
DWIGHT W. MATHUSA Chief Executive Officer PO BOX 12069, ALBANY, NY, United States, 12212

History

Start date End date Type Value
1993-02-22 1999-06-01 Address PO BOX 12069, ALBANY, NY, 12212, 2069, USA (Type of address: Service of Process)
1982-02-18 1993-02-22 Address STAR ROUTE, ALAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684216 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990708002318 1999-07-08 BIENNIAL STATEMENT 1998-02-01
990601000464 1999-06-01 CERTIFICATE OF AMENDMENT 1999-06-01
940315002601 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930222002371 1993-02-22 BIENNIAL STATEMENT 1993-02-01
A842007-4 1982-02-18 CERTIFICATE OF INCORPORATION 1982-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301999538 0213100 1997-12-09 800 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-12-09
Case Closed 1998-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1998-01-05
Abatement Due Date 1997-12-09
Current Penalty 318.0
Initial Penalty 318.0
Nr Instances 1
Nr Exposed 3
Gravity 01
122240849 0213100 1996-04-11 AIR NATIONAL GUARD BASE, SCOTIA, NY, 12302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-11
Case Closed 1996-05-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Nr Instances 2
Nr Exposed 3
Gravity 00
113929129 0213100 1991-05-15 NORTHWAY PLAZA, QUEENSBURY, NY, 12804
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-15
Case Closed 1991-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-20
Abatement Due Date 1991-06-23
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 7
Gravity 00
106893308 0213100 1990-12-17 130-32 WASHINGTON AVENUE, ALBANY, NY, 12210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-19
Case Closed 1991-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 1991-01-17
Abatement Due Date 1991-01-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
106524937 0213100 1989-06-27 ROUTES 212 & 32, SAUGERTIES, NY, 12477
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-07-14
Abatement Due Date 1989-08-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-14
Abatement Due Date 1989-08-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-14
Abatement Due Date 1989-08-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1989-07-14
Abatement Due Date 1989-08-01
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 03
107647240 0213100 1989-01-04 60 ACADEMY ST., ALBANY, NY, 12208
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-04
Case Closed 1989-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1989-01-24
Abatement Due Date 1989-01-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1989-01-24
Abatement Due Date 1989-01-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1989-01-24
Abatement Due Date 1989-01-27
Nr Instances 1
Nr Exposed 2
106531916 0213100 1988-07-13 RIVERVIEW ROAD, REXFORD, NY, 12148
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-07-13
Case Closed 1988-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1988-08-19
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1988-08-19
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State