Search icon

KOGUT ELECTRIC, INC.

Company Details

Name: KOGUT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1955 (69 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 105772
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1025 ERIE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 ERIE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JOHN S. KOGUT Chief Executive Officer 1025 ERIE STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
1955-12-06 1964-12-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1955-12-06 1994-01-13 Address 1025 ERIE ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247890 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
111227002459 2011-12-27 BIENNIAL STATEMENT 2011-12-01
100105002161 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071204002959 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060112002837 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031120002363 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011120002506 2001-11-20 BIENNIAL STATEMENT 2001-12-01
000103002197 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971203002477 1997-12-03 BIENNIAL STATEMENT 1997-12-01
940113002004 1994-01-13 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310754775 0215800 2008-04-03 MARCY PSYCHIATRIC CENTER, BUILDING 141, MARCY, NY, 13403
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-03
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2008-04-04
114103849 0215800 1993-04-15 113 CHESTNUT ST., COOPERSTOWN, NY, 13326
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-05-11
Case Closed 1993-07-30

Related Activity

Type Complaint
Activity Nr 74187352
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1993-06-08
Abatement Due Date 1993-06-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1993-06-08
Abatement Due Date 1993-06-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
100606771 0215800 1989-08-18 HARBOR LOCK ROAD, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-22
Case Closed 1989-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-13
Abatement Due Date 1989-09-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-09-13
Abatement Due Date 1989-09-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
101529816 0215800 1987-05-26 OGDENSBURG CORRECTIONAL FACILITY, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-01
Case Closed 1987-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 1987-06-17
Abatement Due Date 1987-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1987-06-17
Abatement Due Date 1987-06-20
Nr Instances 1
Nr Exposed 1
2036002 0215800 1985-04-15 104 N WASHINGTON ST, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-04-29
Abatement Due Date 1985-05-02
Nr Instances 1
Nr Exposed 1
1795400 0215800 1985-04-03 BALLANTYNE BRAE & GENESEE, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-04
Case Closed 1985-04-04
1795434 0215800 1985-03-20 MOHAWK VALLEY COMMUNITY COLLEGE SHERMAN DRIVE, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-20
Case Closed 1985-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1985-04-11
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-04-11
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
1790088 0215800 1984-04-05 MARCY PSYCHIATRIC CENTER BUILDING 39, MARCY, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-05
Case Closed 1984-04-05
170027 0215800 1984-03-06 N Y STATE SCHOOL FOR THE DEAF, Rome, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-06
Case Closed 1984-03-06
12000675 0215800 1983-11-15 SUNSET AVE FAXTON HOSPITAL, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-15
Case Closed 1983-11-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1982-10-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-07
Case Closed 1981-12-07
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-15
Case Closed 1981-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1981-06-19
Abatement Due Date 1981-06-22
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-11
Case Closed 1981-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-03-23
Abatement Due Date 1981-03-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-03-23
Abatement Due Date 1981-03-26
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-20
Case Closed 1981-06-02
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-11-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-02-17
Case Closed 1978-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-03-06
Abatement Due Date 1978-03-14
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1978-03-06
Abatement Due Date 1978-03-09
Nr Instances 4
Citation ID 01002B
Citaton Type Other
Standard Cited 19260400 A 032010
Issuance Date 1978-03-06
Abatement Due Date 1978-03-14
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-03-06
Abatement Due Date 1978-03-14
Nr Instances 34
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1977-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-01
Case Closed 1977-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1984-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1641502 Intrastate Non-Hazmat 2007-05-07 12000 2006 1 1 Private(Property)
Legal Name KOGUT ELECTRIC INC
DBA Name -
Physical Address 1025 ERIE, UTICA, NY, 13502, US
Mailing Address PO BOX 1735, UTICA, NY, 13502-1735, US
Phone (315) 733-4655
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State