Search icon

PRESTOLITE ELECTRIC INCORPORATED

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 40600 ANN ARBOR ROAD E, SUITE 201, PLYMOUTH, MI, United States, 48170

Chief Executive Officer

Name Role Address
XIN MICHAEL SHEN Chief Executive Officer 30120 HUDSON DRIVE, NOVI, MI, United States, 48377

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310189931 0213600 2006-08-10 400 W. MAIN STREET, ARCADE, NY, 14009
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-08-10
Case Closed 2006-09-05

Related Activity

Type Complaint
Activity Nr 204902654
Safety Yes
309639144 0213600 2006-01-09 400 W. MAIN STREET, ARCADE, NY, 14009
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
306198623 0213600 2003-02-04 400 W. MAIN STREET, ARCADE, NY, 14009
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
303928279 0213600 2000-09-18 400 W. MAIN STREET, ARCADE, NY, 14009
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