Search icon

TUNNEY ELECTRIC, INC.

Company Details

Name: TUNNEY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1989 (36 years ago)
Entity Number: 1343045
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 8565 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. TUNNEY Chief Executive Officer 8565 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8565 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2007-05-22 2009-04-22 Address 8565 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2003-04-07 2007-05-22 Address 8565 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1997-04-18 2007-05-22 Address 8565 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
1997-04-18 2003-04-07 Address 1550 ROUTE 83, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer)
1997-04-18 2007-05-22 Address 8565 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1993-09-30 1997-04-18 Address 955 CASEY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1992-11-06 1997-04-18 Address 2526 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-09-30 Address 955 CASEY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1989-04-11 1997-04-18 Address 955 CASEY ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090422002489 2009-04-22 BIENNIAL STATEMENT 2009-04-01
070522002450 2007-05-22 BIENNIAL STATEMENT 2007-04-01
050616002754 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030407002635 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010416002002 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990512002111 1999-05-12 BIENNIAL STATEMENT 1999-04-01
970418002524 1997-04-18 BIENNIAL STATEMENT 1997-04-01
930930002299 1993-09-30 BIENNIAL STATEMENT 1993-04-01
921106002604 1992-11-06 BIENNIAL STATEMENT 1992-04-01
B764825-2 1989-04-11 CERTIFICATE OF INCORPORATION 1989-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313843393 0213600 2009-10-08 BRIGHAM ROAD & TEMPLE STREET, FREDONIA, NY, 14063
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-10-08
Case Closed 2009-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-10-19
Abatement Due Date 2009-10-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310348321 0213600 2006-09-25 ERIE CANAL HARBOR, MAIN STREET, BUFFALO, NY, 14202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-25
Case Closed 2006-10-04
309236909 0213600 2005-09-14 148 AURORA STREET, LANCASTER, NY, 14086
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-19
Case Closed 2005-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Nr Instances 1
Nr Exposed 1
Gravity 01
306198888 0213600 2003-02-10 12 N. STATE STREET, RIPLEY, NY, 14775
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-10
Emphasis S: CONSTRUCTION
Case Closed 2003-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-02-19
Abatement Due Date 2003-02-24
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
108660721 0213600 2002-06-11 290 N. BUFFALO STREET, SPRINGVILLE, NY, 14141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-11
Emphasis S: CONSTRUCTION
Case Closed 2002-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
305163297 0213600 2002-02-26 320 PERRY STREET, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-26
Emphasis S: CONSTRUCTION
Case Closed 2002-04-05
304355548 0213600 2001-04-03 LAKE SHORE SENIOR HIGH SCHOOL, ANGOLA, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-03
Emphasis S: CONSTRUCTION
Case Closed 2001-05-04
303114839 0213600 1999-11-23 MAIN-TUPPER POLICE PRECENCT, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-23
Emphasis S: CONSTRUCTION
Case Closed 1999-12-02
301003893 0213600 1998-10-20 3495 BAILEY AVENUE, BUFFALO, NY, 14215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-10-23
Case Closed 1998-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1998-10-28
Abatement Due Date 1998-11-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1998-10-28
Abatement Due Date 1998-11-01
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1998-10-28
Abatement Due Date 1998-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000574 Labor Management Relations Act 2000-06-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-06-30
Termination Date 2000-08-18
Date Issue Joined 2000-07-17
Section 0185

Parties

Name TUNNEY ELECTRIC, INC.
Role Plaintiff
Name LOCAL UNION #41,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State