Search icon

PERTICONE ELECTRIC, INC.

Company Details

Name: PERTICONE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1964 (61 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 178332
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERTICONE ELECTRIC, INC. DOS Process Agent 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-982563 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C184444-2 1992-01-14 ASSUMED NAME CORP INITIAL FILING 1992-01-14
446333 1964-07-16 CERTIFICATE OF INCORPORATION 1964-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11957552 0235400 1982-02-04 UNIVERSITY & CULVER STS, Rochester, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-08
Case Closed 1982-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-02-11
Abatement Due Date 1982-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1982-02-11
Abatement Due Date 1982-02-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1982-02-11
Abatement Due Date 1982-02-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1982-02-11
Abatement Due Date 1982-02-19
Nr Instances 1
11960804 0235400 1982-01-26 42 S WASHINGTON ST, Rochester, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-01
Case Closed 1982-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-02-03
Abatement Due Date 1982-02-16
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1982-02-03
Abatement Due Date 1982-01-27
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State