Search icon

KLIMA ELECTRIC CORP.

Company Details

Name: KLIMA ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1960 (65 years ago)
Entity Number: 130884
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 8341 MERRILL AVE, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A KLIMA Chief Executive Officer 8341 MERRILL AVE, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8341 MERRILL AVE, EDEN, NY, United States, 14057

History

Start date End date Type Value
2002-08-09 2012-10-19 Address 287 ANGLE RD, WEST SENECA, NY, 14224, 4347, USA (Type of address: Chief Executive Officer)
2000-08-14 2012-10-19 Address 287 ANGLE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2000-08-14 2002-08-09 Address 287 ANGLE RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1996-08-09 2000-08-14 Address 8341 MERRILL PLACE, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer)
1996-08-09 2000-08-14 Address 287 ANGLE ROAD, WEST SENECA, NY, 14224, 4347, USA (Type of address: Principal Executive Office)
1995-03-22 2012-10-19 Address 287 ANGLE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1995-03-22 1996-08-09 Address 287 ANGLE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-03-22 1996-08-09 Address 287 ANGLE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1960-08-04 1995-03-22 Address 330 MILL ROAD, WEST SENCA, NY, 14224, USA (Type of address: Service of Process)
1960-08-04 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140829006022 2014-08-29 BIENNIAL STATEMENT 2014-08-01
121019002337 2012-10-19 BIENNIAL STATEMENT 2012-08-01
100820002413 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080731003254 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060811002604 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040903002109 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020809002421 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000814002554 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980812002444 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960809002186 1996-08-09 BIENNIAL STATEMENT 1996-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340128198 0213600 2014-12-08 39 RILEY MEADOW, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-12-08
Emphasis L: FALL, P: FALL
Case Closed 2015-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-12-31
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-01-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 12/8/14 at a new house construction site located at 39 Riley Meadow, Orchard Park, New York; a worker was installing recessed light boxes in the soffit while standing on the porch roof. The porch roof had an eave height of approximately 10 feet and there was no fall protection in use. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 02 Mar 2025

Sources: New York Secretary of State