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
Name | Role | Address |
---|---|---|
IRVING EUGENE HUNT JR | Chief Executive Officer | 1504 DAVIS RD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
IRVING EUGENE HUNT JR | DOS Process Agent | 1504 DAVIS RD, CHURCHVILLE, NY, United States, 14428 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106881337 | 0213600 | 1994-06-14 | SOMERSET GARDENS NORTH, WEBSTER, NY, 14584 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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