Search icon

LECHLITER ELECTRIC, INC.

Company Details

Name: LECHLITER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799677
ZIP code: 14905
County: Chemung
Place of Formation: New York
Address: 318 HENDY AVE., ELMIRA, NY, United States, 14905
Principal Address: 318 HENDY AVE, ELMIRA, NY, United States, 14905

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DON C LECHLITER Chief Executive Officer 318 HENDY AVE, ELMIRA, NY, United States, 14905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 HENDY AVE., ELMIRA, NY, United States, 14905

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 318 HENDY AVE, ELMIRA, NY, 14905, 1324, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 318 HENDY AVE, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
1996-04-22 2024-03-12 Address 318 HENDY AVE, ELMIRA, NY, 14905, 1324, USA (Type of address: Chief Executive Officer)
1996-04-22 2024-03-12 Address 318 HENDY AVE, ELMIRA, NY, 14905, 1324, USA (Type of address: Service of Process)
1994-03-02 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1994-03-02 1996-04-22 Address ONE WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312000963 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230109003249 2023-01-09 BIENNIAL STATEMENT 2022-03-01
140307007045 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412002945 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100517002717 2010-05-17 BIENNIAL STATEMENT 2010-03-01
080304002356 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060321003368 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040414002256 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020305002801 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000317002623 2000-03-17 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106813314 0215800 1990-05-18 365 CORNING RD., HORSEHEADS, NY, 14845
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-18
Case Closed 1990-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Nr Instances 1
Nr Exposed 7
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State