-
Home Page
›
-
Counties
›
-
Erie
›
-
14150
›
-
J-D ELECTRIC, INC.
Company Details
Name: |
J-D ELECTRIC, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 May 1986 (39 years ago)
|
Date of dissolution: |
19 Aug 2016 |
Entity Number: |
1081389 |
ZIP code: |
14150
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
367 FRANKLIN STREET, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
367 FRANKLIN STREET, TONAWANDA, NY, United States, 14150
|
Chief Executive Officer
Name |
Role |
Address |
JAMES C. DOODY
|
Chief Executive Officer
|
367 FRANKLIN STREET, TONAWANDA, NY, United States, 14150
|
History
Start date |
End date |
Type |
Value |
1986-05-09
|
1992-12-17
|
Address
|
367 FRANKLIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160819000443
|
2016-08-19
|
CERTIFICATE OF DISSOLUTION
|
2016-08-19
|
140812002037
|
2014-08-12
|
BIENNIAL STATEMENT
|
2014-05-01
|
120622002879
|
2012-06-22
|
BIENNIAL STATEMENT
|
2012-05-01
|
100521002726
|
2010-05-21
|
BIENNIAL STATEMENT
|
2010-05-01
|
080515002529
|
2008-05-15
|
BIENNIAL STATEMENT
|
2008-05-01
|
060510002533
|
2006-05-10
|
BIENNIAL STATEMENT
|
2006-05-01
|
040513002925
|
2004-05-13
|
BIENNIAL STATEMENT
|
2004-05-01
|
020426002889
|
2002-04-26
|
BIENNIAL STATEMENT
|
2002-05-01
|
000510002068
|
2000-05-10
|
BIENNIAL STATEMENT
|
2000-05-01
|
980423002556
|
1998-04-23
|
BIENNIAL STATEMENT
|
1998-05-01
|
960509002346
|
1996-05-09
|
BIENNIAL STATEMENT
|
1996-05-01
|
000049008727
|
1993-09-29
|
BIENNIAL STATEMENT
|
1993-05-01
|
921217002329
|
1992-12-17
|
BIENNIAL STATEMENT
|
1992-05-01
|
B357041-3
|
1986-05-09
|
CERTIFICATE OF INCORPORATION
|
1986-05-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
102668282
|
0215600
|
1991-03-15
|
155ST & 32ND AVENUE (BOWNE PARK), FLUSHING, NY, 11354
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1991-03-15
|
Case Closed |
1992-06-17
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1991-05-21 |
Abatement Due Date |
1991-05-29 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100020 G01 I |
Issuance Date |
1991-05-21 |
Abatement Due Date |
1991-07-09 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100020 G01 II |
Issuance Date |
1991-05-21 |
Abatement Due Date |
1991-07-09 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100020 G01 III |
Issuance Date |
1991-05-21 |
Abatement Due Date |
1991-07-09 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19260059 E01 |
Issuance Date |
1991-05-21 |
Abatement Due Date |
1991-08-20 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02005 |
Citaton Type |
Other |
Standard Cited |
19260059 G08 |
Issuance Date |
1991-05-21 |
Abatement Due Date |
1991-08-20 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
02006 |
Citaton Type |
Other |
Standard Cited |
19260059 H |
Issuance Date |
1991-05-21 |
Abatement Due Date |
1991-08-20 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State