Search icon

DOBKIN & GOLD ELECTRIC, INC.

Company Details

Name: DOBKIN & GOLD ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1954 (71 years ago)
Date of dissolution: 29 Jun 1992
Entity Number: 94780
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 57 EAST MARKET ST., BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOBKIN ELECTRIC CO., INC. DOS Process Agent 57 EAST MARKET ST., BUFFALO, NY, United States, 14204

Filings

Filing Number Date Filed Type Effective Date
920629000430 1992-06-29 CERTIFICATE OF DISSOLUTION 1992-06-29
B080241-2 1984-03-16 ASSUMED NAME CORP INITIAL FILING 1984-03-16
A234538-3 1975-05-19 CERTIFICATE OF AMENDMENT 1975-05-19
750733-4 1969-04-17 CERTIFICATE OF MERGER 1969-04-30
8767-126 1954-06-30 CERTIFICATE OF INCORPORATION 1954-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1046374 0213600 1984-11-09 365 MINERAL SPRINGS RD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-09
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-11-20
Abatement Due Date 1984-11-26
Nr Instances 1
Nr Exposed 2
10798288 0213600 1982-09-08 EMPIRE DR, West Seneca, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-13
Case Closed 1982-09-13
10797264 0213600 1981-07-27 9605 MAIN ST, Clarence, NY, 14031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-28
Case Closed 1981-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1981-08-18
Abatement Due Date 1981-08-03
Current Penalty 50.0
Initial Penalty 120.0
Nr Instances 1
10844553 0213600 1980-01-23 460 MAIN ST, Buffalo, NY, 14201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-01-25
Case Closed 1980-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1980-02-07
Abatement Due Date 1980-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-02-07
Abatement Due Date 1980-02-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State