Search icon

DANDREA ELECTRIC INC.

Company Details

Name: DANDREA ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1956 (69 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 102960
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 27 IMMEL ST., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANDREA ELECTRIC INC. DOS Process Agent 27 IMMEL ST., ROCHESTER, NY, United States, 14606

Filings

Filing Number Date Filed Type Effective Date
DP-1804468 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B287782-2 1985-11-13 ASSUMED NAME CORP INITIAL FILING 1985-11-13
245 1956-01-03 CERTIFICATE OF INCORPORATION 1956-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100246438 0213600 1985-07-02 QUAINT ROAD, TOWN OF POLAND, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1985-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-07-10
Abatement Due Date 1985-07-13
Nr Instances 1
Nr Exposed 1
170407 0215800 1984-03-01 VA HOSPITAL BLDG 2, Canandaigua, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1984-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-03-06
Abatement Due Date 1984-03-09
Nr Instances 1
168930 0215800 1984-02-15 RT 36 ELEMENTARY SCHOOL, Dansville, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-15
Case Closed 1984-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-03-01
Abatement Due Date 1984-03-04
Nr Instances 2
127696 0213600 1984-02-02 QUAINT ROAD, Speculator, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-13
Case Closed 1984-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A06
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1984-02-16
Abatement Due Date 1984-02-19
Nr Instances 1
11999067 0215800 1983-03-23 BLDG 30 507 EAST MAPEL AVE, Newark, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-23
Case Closed 1983-03-23
12041521 0215800 1983-03-23 BLDG 30 NEWARK DEVELOPMENT CTR, Newark, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-23
Case Closed 1983-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-03-30
Abatement Due Date 1983-03-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-03-30
Abatement Due Date 1983-03-23
Nr Instances 1
11956877 0235400 1981-02-24 RIDGE RD & MARBURGER ST, Rochester, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-25
Case Closed 1981-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1981-03-02
Abatement Due Date 1981-02-25
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-03-02
Abatement Due Date 1981-02-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
11958337 0235400 1979-03-05 269 LYELL AVE, Rochester, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1979-04-02

Related Activity

Type Complaint
Activity Nr 320413552

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-09
Abatement Due Date 1979-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-03-09
Abatement Due Date 1979-03-19
Nr Instances 1
11933975 0235400 1977-09-08 EVANS ST CITY FIRE HDQRS, Batavia, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-08
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-15
Abatement Due Date 1977-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-09-15
Abatement Due Date 1977-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-09-15
Abatement Due Date 1977-09-18
Nr Instances 1
11950615 0235400 1975-10-06 130 W MAIN ST, Le Roy, NY, 14482
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-06
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State