Search icon

RAYNO ELECTRIC, INC.

Company Details

Name: RAYNO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (37 years ago)
Entity Number: 1225165
ZIP code: 12804
County: Saratoga
Place of Formation: New York
Address: 41 THOMAS STREET, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J RAYNO Chief Executive Officer 41 THOMAS STREET, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 THOMAS STREET, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2002-02-19 2012-02-15 Address 41 THOMAS STREET, GLENS FALLS, NY, 12804, USA (Type of address: Chief Executive Officer)
1995-06-26 2002-02-19 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-26 2012-02-15 Address 41 THOMAS STREET, GLENS FALLS, NY, 12804, 4119, USA (Type of address: Principal Executive Office)
1995-06-26 2012-02-15 Address 41 THOMAS STREET, GLENS FALLS, NY, 12804, 4119, USA (Type of address: Service of Process)
1988-01-07 1995-06-26 Address 194-B MAIN STREET, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002396 2014-04-08 BIENNIAL STATEMENT 2014-01-01
120215002003 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100309002380 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080429002653 2008-04-29 BIENNIAL STATEMENT 2008-01-01
060217003192 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040301002015 2004-03-01 BIENNIAL STATEMENT 2004-01-01
020219002591 2002-02-19 BIENNIAL STATEMENT 2002-01-01
980108002047 1998-01-08 BIENNIAL STATEMENT 1998-01-01
950626002161 1995-06-26 BIENNIAL STATEMENT 1994-01-01
B587522-3 1988-01-07 CERTIFICATE OF INCORPORATION 1988-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303367247 0213100 2000-03-16 319 BROADWAY, FORT EDWARD, NY, 12828
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-03-16
Emphasis S: CONSTRUCTION
Case Closed 2000-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2000-03-24
Abatement Due Date 2000-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01
106818891 0213100 1990-01-18 284 BAY ROAD, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-01-18
Case Closed 1990-03-12

Related Activity

Type Referral
Activity Nr 901363564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-01-26
Abatement Due Date 1990-02-14
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1990-01-26
Abatement Due Date 1990-01-29
Current Penalty 135.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1990-01-26
Abatement Due Date 1990-01-29
Current Penalty 135.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-01-26
Abatement Due Date 1990-02-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1990-01-26
Abatement Due Date 1990-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1990-01-26
Abatement Due Date 1990-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 16 Mar 2025

Sources: New York Secretary of State