Name: | HENZEL ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1958 (67 years ago) |
Date of dissolution: | 10 Feb 2003 |
Entity Number: | 170515 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 35 PLEASANT STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 35 PLEASANT STREET, PO BOX 4126, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 PLEASANT STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD F. HENZEL | Chief Executive Officer | 35 PLEASANT STREET, PO BOX 4126, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1958-02-24 | 1995-04-10 | Address | 48 CLINTON ST., ALBANY, NY, 12202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030210000658 | 2003-02-10 | CERTIFICATE OF DISSOLUTION | 2003-02-10 |
000425002277 | 2000-04-25 | BIENNIAL STATEMENT | 2000-02-01 |
980225002016 | 1998-02-25 | BIENNIAL STATEMENT | 1998-02-01 |
950410002466 | 1995-04-10 | BIENNIAL STATEMENT | 1994-02-01 |
C193435-2 | 1992-10-29 | ASSUMED NAME CORP INITIAL FILING | 1992-10-29 |
97711 | 1958-02-24 | CERTIFICATE OF INCORPORATION | 1958-02-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109032862 | 0213100 | 1992-12-14 | S.U.N.Y., NEW PALTZ, NY, 12561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360365969 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100333 B02 I |
Issuance Date | 1993-01-27 |
Abatement Due Date | 1993-03-01 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1993-01-27 |
Abatement Due Date | 1993-03-01 |
Current Penalty | 950.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-01-27 |
Abatement Due Date | 1993-02-01 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 1993-01-27 |
Abatement Due Date | 1993-02-01 |
Current Penalty | 950.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260416 A03 |
Issuance Date | 1993-01-27 |
Abatement Due Date | 1993-02-01 |
Current Penalty | 950.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260417 A |
Issuance Date | 1993-01-27 |
Abatement Due Date | 1993-02-01 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-06-23 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-06-10 |
Case Closed | 1976-07-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1976-06-18 |
Abatement Due Date | 1976-06-21 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1976-06-18 |
Abatement Due Date | 1976-06-21 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19260451 A13 |
Issuance Date | 1976-06-18 |
Abatement Due Date | 1976-06-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State