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
Name | Role | Address |
---|---|---|
DON C LECHLITER | Chief Executive Officer | 318 HENDY AVE, ELMIRA, NY, United States, 14905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 HENDY AVE., ELMIRA, NY, United States, 14905 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106813314 | 0215800 | 1990-05-18 | 365 CORNING RD., HORSEHEADS, NY, 14845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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