Name: | BAY HARBOUR ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1988 (37 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1260165 |
ZIP code: | 16505 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1606 HARPER DR, ERIE, PA, United States, 16505 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1606 HARPER DR, ERIE, PA, United States, 16505 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CAROLYN DOLAK | Chief Executive Officer | 1606 HARPER DR, ERIE, PA, United States, 16505 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-06 | 2002-04-24 | Address | PO BOX 8312, ERIE, PA, 16505, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2002-04-24 | Address | PO BOX 8312, ERIE, PA, 16505, USA (Type of address: Service of Process) |
1993-01-29 | 2002-04-24 | Address | 1606 HARPER DR, ERIE, PA, 16505, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1998-05-06 | Address | PO BOX 8312, ERIC, PA, 16505, USA (Type of address: Chief Executive Officer) |
1992-06-17 | 1993-01-29 | Address | PO BOX 8312, 1606 HARPER DRIVE, ERIE, PA, 16505, USA (Type of address: Service of Process) |
1988-05-10 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-05-10 | 1992-06-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128769 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
040709002827 | 2004-07-09 | BIENNIAL STATEMENT | 2004-05-01 |
020424002551 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
991203000917 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
980506002637 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960604002473 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
000044005667 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
930129002912 | 1993-01-29 | BIENNIAL STATEMENT | 1992-05-01 |
920617000420 | 1992-06-17 | CERTIFICATE OF CHANGE | 1992-06-17 |
B637838-4 | 1988-05-10 | APPLICATION OF AUTHORITY | 1988-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106919475 | 0213600 | 1989-03-21 | GALLERIA MALL, STORE NO. A-204, CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-04-04 |
Abatement Due Date | 1989-04-24 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-02-05 |
Case Closed | 1987-03-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-02-12 |
Abatement Due Date | 1987-02-24 |
Nr Instances | 1 |
Nr Exposed | 23 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-02-12 |
Abatement Due Date | 1987-02-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State