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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 SUNSET ST., ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
MARY A BATTISTI | Chief Executive Officer | 35 SUNSET ST., ROCHESTER, NY, United States, 14606 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306309907 | 0215800 | 2003-06-27 | CORNELL AGRICULTURAL EXPERIMENTAL STATION, GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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