Search icon

K & J ELECTRIC CO., INC.

Company Details

Name: K & J ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1962 (63 years ago)
Date of dissolution: 14 Sep 2022
Entity Number: 146010
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 11 WALNUT STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WALNUT STREET, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
ROBERT B. KNAPP Chief Executive Officer 11 WALNUT STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2010-03-24 2023-01-24 Address 11 WALNUT STREET, GLENS FALLS, NY, 12801, 2176, USA (Type of address: Service of Process)
2010-03-24 2023-01-24 Address 11 WALNUT STREET, GLENS FALLS, NY, 12801, 2176, USA (Type of address: Chief Executive Officer)
2000-03-20 2010-03-24 Address 11 WALNUT STREET, P.O. BOX 2176, GLENS FALLS, NY, 12801, 2176, USA (Type of address: Principal Executive Office)
2000-03-20 2010-03-24 Address 11 WALNUT STREET, P.O. BOX 2176, GLENS FALLS, NY, 12801, 2176, USA (Type of address: Chief Executive Officer)
2000-03-20 2010-03-24 Address 11 WALNUT STREET, P.O. BOX 2176, GLENS FALLS, NY, 12801, 2176, USA (Type of address: Service of Process)
1993-04-29 2000-03-20 Address 11 WALNUT STREET, P.O. BOX 2176, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-04-29 2000-03-20 Address 11 WALNUT STREET, P.O. BOX 2176, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-03-20 Address 11 WALNUT STREET, P.O. BOX 2176, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1969-01-09 1993-04-29 Address 21 WALNUT ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1962-03-13 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230124000482 2022-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-14
200303060816 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306006850 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160321006048 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140306006312 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120411002739 2012-04-11 BIENNIAL STATEMENT 2012-03-01
20120223054 2012-02-23 ASSUMED NAME CORP AMENDMENT 2012-02-23
100324003037 2010-03-24 BIENNIAL STATEMENT 2010-03-01
20100211050 2010-02-11 ASSUMED NAME CORP INITIAL FILING 2010-02-11
080303003449 2008-03-03 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310025010 0213600 2006-06-16 54 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-16
Case Closed 2006-07-21

Related Activity

Type Complaint
Activity Nr 204901300
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2006-06-22
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2006-06-22
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 8
Gravity 01
109871129 0215800 1994-01-03 MIDTOWN APARTMENT, NORTH PROSPECT STREET, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-03
Case Closed 1994-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State