Search icon

HENZEL ELECTRIC CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 PLEASANT STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD F. HENZEL Chief Executive Officer 35 PLEASANT STREET, PO BOX 4126, ALBANY, NY, United States, 12204

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109032862 0213100 1992-12-14 S.U.N.Y., NEW PALTZ, NY, 12561
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-01-21
Case Closed 1993-03-17

Related Activity

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
10776573 0213100 1976-06-23 60 WOLF ROAD FOX COLONIE THEAT, Colonie, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-23
Case Closed 1984-03-10
10776532 0213100 1976-06-08 60 WOLF ROAD, Colonie, NY, 12205
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