Name: | WIRE ELECTRIC CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1990 (35 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1482366 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1320 MILITARY ROAD, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY R. REIDY | Chief Executive Officer | 71 SOUTHWOOD DRIVE, KENMORE, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320 MILITARY ROAD, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-12 | 2006-09-27 | Address | 1320 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1996-12-12 | 2006-09-27 | Address | 1320 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1992-11-12 | 2006-09-27 | Address | 71 SOUTHWOOD DR, KENMORE, NY, 14223, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-12-12 | Address | 71 SOUTHWOOD DR, KENMORE, NY, 14223, USA (Type of address: Principal Executive Office) |
1990-10-18 | 1996-12-12 | Address | 71 SOUTHWOOD DRIVE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161026000664 | 2016-10-26 | CERTIFICATE OF DISSOLUTION | 2016-10-26 |
121004006344 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
080924002876 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060927002000 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041105002694 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
020930002589 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
000922002222 | 2000-09-22 | BIENNIAL STATEMENT | 2000-10-01 |
981001002210 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961212002011 | 1996-12-12 | BIENNIAL STATEMENT | 1996-10-01 |
931014002998 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100648633 | 0213600 | 1988-09-19 | 19 PENNSYLVANIA AVE., BUFFALO, NY, 14201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901205898 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-09-29 |
Abatement Due Date | 1988-10-02 |
Current Penalty | 120.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1988-09-29 |
Abatement Due Date | 1988-10-02 |
Current Penalty | 120.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State