Search icon

AHLSTROM-SCHAEFFER ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AHLSTROM-SCHAEFFER ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1957 (68 years ago)
Entity Number: 164705
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 3371 Strunk Rd, Jamestown, AL, United States, 14701
Principal Address: 46 HOPKINS AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role Address
DAVID PAINTER-CEO Agent 3371 STRUNK ROAD, JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
DAVID PAINTER DOS Process Agent 3371 Strunk Rd, Jamestown, AL, United States, 14701

Chief Executive Officer

Name Role Address
DAVID PAINTER Chief Executive Officer 46 HOPKINS AVE, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160810383
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 46 HOPKINS AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 45 HOPKINS AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2016-12-09 2023-04-03 Address 3371 STRUNK ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
2011-10-14 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2011-06-03 2023-04-03 Address 45 HOPKINS AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230403001791 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211025002401 2021-10-25 BIENNIAL STATEMENT 2021-10-25
161209000680 2016-12-09 CERTIFICATE OF CHANGE 2016-12-09
150406006031 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130412006137 2013-04-12 BIENNIAL STATEMENT 2013-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-02
Type:
Prog Related
Address:
138 WEST MAIN STREET, BROCTON, NY, 14716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-09-22
Type:
Prog Related
Address:
211 W. 2ND STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-17
Type:
Prog Related
Address:
322 JAMES AVENUE, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-11
Type:
Prog Related
Address:
MAIN STREET (RTES 219/242), ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-08
Type:
Prog Related
Address:
525 FALCONER STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 665-5246
Add Date:
2008-01-22
Operation Classification:
Private(Property)
power Units:
14
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State