Search icon

ELECTRIC LAUNCH COMPANY, INC.

Company Details

Name: ELECTRIC LAUNCH COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1989 (36 years ago)
Entity Number: 1336578
ZIP code: 12015
County: Ulster
Place of Formation: New Jersey
Address: CHARLES G. HOUGHTON, 35 SOUTH WASHINGTON ST., ATHENS, NY, United States, 12015
Principal Address: 35 SOUTH WASHINGTON ST., ATHENS, NY, United States, 12015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES G. HOUGHTON, 35 SOUTH WASHINGTON ST., ATHENS, NY, United States, 12015

Chief Executive Officer

Name Role Address
CHARLES G HOUGHTON Chief Executive Officer 35 SOUTH WASHINGTON STREET, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2001-03-23 2003-03-20 Address 261 UPPER NORTH RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2001-03-23 2003-03-20 Address 261 UPPER NORTH RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1993-11-15 2001-03-23 Address 16 SHADYSIDE ROAD, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
1993-11-15 2003-03-20 Address 261 UPPER NORTH ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1993-11-15 2001-03-23 Address 1 CHERRY LANE, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)
1989-03-21 1993-11-15 Address ATT WALTER W. WEBER,JR, 1 CHERRY LANE, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070416002511 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050421002054 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030320002482 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010323002379 2001-03-23 BIENNIAL STATEMENT 2001-03-01
940413002152 1994-04-13 BIENNIAL STATEMENT 1994-03-01
931115002822 1993-11-15 BIENNIAL STATEMENT 1993-03-01
B755893-4 1989-03-21 APPLICATION OF AUTHORITY 1989-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106819287 0213100 1990-01-05 261 UPPER NORTH ROAD, HIGHLAND, NY, 12528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-05
Case Closed 1990-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1990-01-11
Abatement Due Date 1990-01-31
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 17
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-01-11
Abatement Due Date 1990-01-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 17
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-01-11
Abatement Due Date 1990-01-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-01-11
Abatement Due Date 1990-01-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-11
Abatement Due Date 1990-01-14
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-01-11
Abatement Due Date 1990-01-31
Nr Instances 2
Nr Exposed 17
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-01-11
Abatement Due Date 1990-01-14
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State