Search icon

ACTION ELECTRIC CO., INC.

Company Details

Name: ACTION ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1442442
ZIP code: 30080
County: Erie
Place of Formation: Georgia
Address: 2600 COLLINS SPRINGS DRIVE, SE, SMYRNA, GA, United States, 30080

DOS Process Agent

Name Role Address
MICKEY S. POE DOS Process Agent 2600 COLLINS SPRINGS DRIVE, SE, SMYRNA, GA, United States, 30080

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MICKEY S. POE Chief Executive Officer 2600 COLLINS SPRINGS DRIVE, SE, SMYRNA, GA, United States, 30080

History

Start date End date Type Value
1990-04-27 1993-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1209192 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940609002163 1994-06-09 BIENNIAL STATEMENT 1993-04-01
930121002044 1993-01-21 BIENNIAL STATEMENT 1992-04-01
C134866-4 1990-04-27 APPLICATION OF AUTHORITY 1990-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11663564 0235300 1980-09-08 90 ST EDWARDS STREET, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-08
Case Closed 1980-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-09-10
Abatement Due Date 1980-09-15
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State