Search icon

CLARKSON ELECTRICAL CONTRACTORS, INC.

Company Details

Name: CLARKSON ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1991 (33 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1593714
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 35 SUNSET ST., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 SUNSET ST., ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
MARY A BATTISTI Chief Executive Officer 35 SUNSET ST., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1997-12-29 2003-11-28 Address 2730 COLBY ST., BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1997-12-29 2003-11-28 Address 2730 COLBY ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1993-03-22 1997-12-29 Address 2730 COLBY STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-03-22 2003-11-28 Address 2730 COLBY STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1991-12-04 1997-12-29 Address 334 GILMORE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805402 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
031128002136 2003-11-28 BIENNIAL STATEMENT 2003-12-01
000107002223 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971229002379 1997-12-29 BIENNIAL STATEMENT 1997-12-01
930322003201 1993-03-22 BIENNIAL STATEMENT 1992-12-01
911204000013 1991-12-04 CERTIFICATE OF INCORPORATION 1991-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306309907 0215800 2003-06-27 CORNELL AGRICULTURAL EXPERIMENTAL STATION, GENEVA, NY, 14456
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-09-18
Emphasis S: CONSTRUCTION
Case Closed 2006-10-10

Related Activity

Type Referral
Activity Nr 200884682
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2003-09-24
Abatement Due Date 2003-09-29
Nr Instances 1
Nr Exposed 2
Gravity 10
305056467 0213600 2002-02-08 55 SAINT PAUL STREET, ROCHESTER, NY, 14604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-08
Emphasis S: CONSTRUCTION
Case Closed 2002-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-02-26
Abatement Due Date 2002-03-01
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-02-26
Abatement Due Date 2002-02-08
Current Penalty 223.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
113965149 0213600 1994-02-04 THE MALL AT GREECE RIDGE CENTER, GREECE, NY, 14626
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-09
Case Closed 1994-07-01

Related Activity

Type Inspection
Activity Nr 108809260

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-04-21
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-04-21
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State