Search icon

FINGLAND ELECTRIC INC.

Company Details

Name: FINGLAND ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1991 (33 years ago)
Date of dissolution: 22 Apr 2014
Entity Number: 1588821
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 1504 DAVIS RD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING EUGENE HUNT JR Chief Executive Officer 1504 DAVIS RD, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
IRVING EUGENE HUNT JR DOS Process Agent 1504 DAVIS RD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1995-07-14 1999-12-15 Address 3614 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1995-07-14 1999-12-15 Address 3614 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1995-07-14 1999-12-15 Address 3614 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1992-12-02 1995-07-14 Address 7230 BUFFALO RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1992-12-02 1995-07-14 Address 7230 BUFFALO RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1992-12-02 1995-07-14 Address 7230 BUFFALO RD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1991-11-12 1992-12-02 Address 7230 BUFFALO ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422000285 2014-04-22 CERTIFICATE OF DISSOLUTION 2014-04-22
091102002467 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071126002629 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060104002574 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031103002508 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011120002050 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991215002470 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971030002755 1997-10-30 BIENNIAL STATEMENT 1997-11-01
950714002304 1995-07-14 BIENNIAL STATEMENT 1993-11-01
921202002779 1992-12-02 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106881337 0213600 1994-06-14 SOMERSET GARDENS NORTH, WEBSTER, NY, 14584
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-14
Emphasis L: SINGFAM
Case Closed 1994-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1994-06-29
Abatement Due Date 1994-07-11
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-06-29
Abatement Due Date 1994-07-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-06-29
Abatement Due Date 1994-07-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 1994-06-29
Abatement Due Date 1994-07-05
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-06-29
Abatement Due Date 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-06-29
Abatement Due Date 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-06-29
Abatement Due Date 1994-07-22
Nr Instances 1
Nr Exposed 2
Gravity 01
982611 0213600 1984-05-22 500 PORTVIEW RD, IRONDEQUOIT, NY, 14617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-05-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State