-
Home Page
›
-
Counties
›
-
Fulton
›
-
12078
›
-
A & D ELECTRIC INC.
Company Details
Name: |
A & D ELECTRIC INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Oct 1985 (40 years ago)
|
Date of dissolution: |
26 Mar 2003 |
Entity Number: |
1033344 |
ZIP code: |
12078
|
County: |
Fulton |
Place of Formation: |
New York |
Address: |
21 ALEXANDER STREET, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
21 ALEXANDER STREET, GLOVERSVILLE, NY, United States, 12078
|
Chief Executive Officer
Name |
Role |
Address |
ALLEN L. BAURLE
|
Chief Executive Officer
|
21 ALEXANDER STREET, GLOVERSVILLE, NY, United States, 12078
|
History
Start date |
End date |
Type |
Value |
1985-10-18
|
1993-10-14
|
Address
|
21 ALEXANDER ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1631754
|
2003-03-26
|
DISSOLUTION BY PROCLAMATION
|
2003-03-26
|
971016002370
|
1997-10-16
|
BIENNIAL STATEMENT
|
1997-10-01
|
931014002597
|
1993-10-14
|
BIENNIAL STATEMENT
|
1993-10-01
|
921021002221
|
1992-10-21
|
BIENNIAL STATEMENT
|
1992-10-01
|
B279091-4
|
1985-10-18
|
CERTIFICATE OF INCORPORATION
|
1985-10-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106894538
|
0213100
|
1990-10-19
|
BRIDGE STREET & 2ND AVENUE, NORTHVILLE, NY, 12134
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1990-10-19
|
Case Closed |
1990-12-05
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260020 B01 |
Issuance Date |
1990-10-30 |
Abatement Due Date |
1990-11-02 |
Current Penalty |
180.0 |
Initial Penalty |
180.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1990-10-30 |
Abatement Due Date |
1990-11-02 |
Current Penalty |
420.0 |
Initial Penalty |
420.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
07 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260405 J01 II |
Issuance Date |
1990-10-30 |
Abatement Due Date |
1990-11-02 |
Current Penalty |
360.0 |
Initial Penalty |
360.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
06 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State