Name: | PRESTOLITE ELECTRIC INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1991 (34 years ago) |
Entity Number: | 1576706 |
ZIP code: | 48170 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40600 ANN ARBOR ROAD E, SUITE 201, PLYMOUTH, MI, United States, 48170 |
Principal Address: | 30120 HUDSON DRIVE, NOVI, MI, United States, 48377 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 40600 ANN ARBOR ROAD E, SUITE 201, PLYMOUTH, MI, United States, 48170 |
Name | Role | Address |
---|---|---|
XIN MICHAEL SHEN | Chief Executive Officer | 30120 HUDSON DRIVE, NOVI, MI, United States, 48377 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 30120 HUDSON DRIVE, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-28 | 2023-09-01 | Address | 30120 HUDSON DRIVE, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer) |
2011-09-30 | 2015-09-28 | Address | 46200 PORT ST, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer) |
2011-09-30 | 2015-09-28 | Address | 46200 PORT ST, PLYMOUTH, MI, 48170, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-06-22 | 2011-09-30 | Address | 801 MONTGOMERY STREET, SUITE 500, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2011-09-30 | Address | FOUR SEAGATE, TOLEDO, OH, 43697, 0904, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005868 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220901003605 | 2022-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
SR-19235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170925006284 | 2017-09-25 | BIENNIAL STATEMENT | 2017-09-01 |
150928006142 | 2015-09-28 | BIENNIAL STATEMENT | 2015-09-01 |
130911006530 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110930002306 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
990923000981 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
930622002713 | 1993-06-22 | BIENNIAL STATEMENT | 1992-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310189931 | 0213600 | 2006-08-10 | 400 W. MAIN STREET, ARCADE, NY, 14009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204902654 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2006-01-23 |
Case Closed | 2006-04-18 |
Related Activity
Type | Complaint |
Activity Nr | 204900427 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-05-09 |
Case Closed | 2003-05-12 |
Related Activity
Type | Complaint |
Activity Nr | 203729934 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2000-09-18 |
Case Closed | 2000-12-22 |
Related Activity
Type | Complaint |
Activity Nr | 202827648 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2000-12-05 |
Abatement Due Date | 2001-01-07 |
Current Penalty | 1700.0 |
Initial Penalty | 1700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G02 II |
Issuance Date | 2000-12-05 |
Abatement Due Date | 2000-12-08 |
Current Penalty | 1700.0 |
Initial Penalty | 1700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101025 D02 |
Issuance Date | 2000-12-05 |
Abatement Due Date | 2000-12-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State