Name: | H. D. BROWN ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1990 (35 years ago) |
Entity Number: | 1421990 |
ZIP code: | 14568 |
County: | Wayne |
Place of Formation: | New York |
Address: | 4044 BOYNTON ROAD, WALWORTH, NY, United States, 14568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4044 BOYNTON ROAD, WALWORTH, NY, United States, 14568 |
Name | Role | Address |
---|---|---|
TIMOTHY BROWN | Chief Executive Officer | 4044 BOYNTON ROAD, WALWORTH, NY, United States, 14568 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-12 | 1994-03-23 | Address | 4044 BOYNTON RD., WALWORTH, NY, 14568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060309002589 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040213002261 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
020208002636 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000229002843 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980209002168 | 1998-02-09 | BIENNIAL STATEMENT | 1998-02-01 |
940323002936 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
930525002147 | 1993-05-25 | BIENNIAL STATEMENT | 1993-02-01 |
C106669-3 | 1990-02-12 | CERTIFICATE OF INCORPORATION | 1990-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315004192 | 0213600 | 2010-11-09 | 1 CAPRON STREET, ROCHESTER, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-12-29 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-01-10 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260252 A |
Issuance Date | 2010-12-29 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-01-10 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2010-12-29 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-01-10 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 2010-12-29 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-01-10 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2010-12-29 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-01-10 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2010-12-29 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-01-10 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01009A |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2010-12-29 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-01-10 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01009B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-12-29 |
Abatement Due Date | 2011-01-18 |
Initial Penalty | 3000.0 |
Contest Date | 2011-01-10 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-11-28 |
Case Closed | 2008-02-28 |
Related Activity
Type | Referral |
Activity Nr | 201337078 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 2008-02-15 |
Abatement Due Date | 2008-02-21 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State