Search icon

ASHLAND ELECTRIC PRODUCTS, INC.

Company Details

Name: ASHLAND ELECTRIC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1986 (39 years ago)
Entity Number: 1056961
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: JEROME I GELLMAN, 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YWLAGLK8FP24 2024-10-11 10 INDUSTRIAL WAY, ROCHESTER, NH, 03867, 4296, USA 10 INDUSTRIAL WAY, ROCHESTER, NH, 03867, 4296, USA

Business Information

URL www.ashlandelectric.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-10-13
Initial Registration Date 2001-10-17
Entity Start Date 1953-01-01
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 333413, 335312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHE CLOITRE
Address 10 INDUSTRIAL WAY, ROCHESTER, NH, 03867, 4296, USA
Title ALTERNATE POC
Name SHARON SPROWL
Address 10 INDUSTRIAL WAY, ROCHESTER, NH, 03867, 4296, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHE CLOITRE
Address 10 INDUSTRIAL WAY, ROCHESTER, NH, 03867, 4296, USA
Title ALTERNATE POC
Name CHRISTOPHE CLOITRE
Address 10 INDUSTRIAL WAY, ROCHESTER, NH, 03867, 4296, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER LAPIERRE
Address 10 INDUSTRIAL WAY, ROCHESTER, NH, 03867, USA
Title ALTERNATE POC
Name CHRISTOPHE CLOITRE
Address 10 INDUSTRIAL WAY, ROCHESTER, NH, 03867, USA

DOS Process Agent

Name Role Address
TUCKER GELLMAN & MULDERIG, P.C. DOS Process Agent JEROME I GELLMAN, 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B320914-3 1986-02-11 CERTIFICATE OF INCORPORATION 1986-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901428 0215600 1979-01-08 32-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1984-03-10
11901253 0215600 1978-11-21 32-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1979-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1978-12-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-12-13
Abatement Due Date 1979-01-05
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-12-13
Abatement Due Date 1979-01-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-12-13
Abatement Due Date 1978-12-06
Nr Instances 1
11876521 0215600 1977-12-13 32 02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1984-03-10
11865474 0215600 1977-11-15 32-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-17
Case Closed 1978-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1977-12-16
Abatement Due Date 1977-12-06
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1977-12-16
Abatement Due Date 1977-12-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1977-12-16
Abatement Due Date 1977-12-06
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 2
Citation ID 01009
Citaton Type Serious
Standard Cited 19100309 A 050108
Issuance Date 1977-12-16
Abatement Due Date 1977-12-29
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-11-29
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1977-11-29
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-11-29
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-11-29
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-11-29
Abatement Due Date 1977-12-29
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-11-29
Abatement Due Date 1977-12-29
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1977-12-13
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-12-13
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1977-12-13
Abatement Due Date 1977-12-29
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-12-13
Abatement Due Date 1978-01-20
Nr Instances 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100217 C03 VIII
Issuance Date 1977-12-13
Abatement Due Date 1977-12-29
Nr Instances 1
11834124 0215600 1976-09-20 32-02 QUEENS BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-09-29
Abatement Due Date 1976-10-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-29
Abatement Due Date 1976-10-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-29
Abatement Due Date 1976-10-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
11918729 0215600 1975-03-21 32-02 QUEENS BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-21
Case Closed 1975-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-03-27
Abatement Due Date 1975-03-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-27
Abatement Due Date 1975-04-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11490463 0214700 1973-10-24 32-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1973-10-26
Abatement Due Date 1973-11-28
Nr Instances 1
11579737 0214700 1973-09-17 32-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-17
Case Closed 1984-03-10
11579430 0214700 1973-08-09 32-02 QUEENS BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-08-14
Abatement Due Date 1973-09-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-14
Abatement Due Date 1973-09-12
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-08-14
Abatement Due Date 1973-09-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-08-14
Abatement Due Date 1973-09-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 15
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-08-14
Abatement Due Date 1973-09-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-08-14
Abatement Due Date 1973-09-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-08-14
Abatement Due Date 1973-09-12
Nr Instances 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State