Search icon

SALVA ELECTRIC, INC.

Company Details

Name: SALVA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1995 (29 years ago)
Date of dissolution: 07 Oct 2013
Entity Number: 1983436
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 174 STATE STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 STATE STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JAMES SALVA Chief Executive Officer 174 STATE STREET, AUBURN, NY, United States, 13021

Filings

Filing Number Date Filed Type Effective Date
131007000644 2013-10-07 CERTIFICATE OF DISSOLUTION 2013-10-07
120103002924 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091222002140 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071218002644 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060112003058 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031120002507 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011206002245 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000106002355 2000-01-06 BIENNIAL STATEMENT 1999-12-01
980112002871 1998-01-12 BIENNIAL STATEMENT 1997-12-01
951220000156 1995-12-20 CERTIFICATE OF INCORPORATION 1995-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304568496 0213600 2001-09-21 6015 NEWHOUSE ROAD, CLARENCE, NY, 14031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-09-25
Emphasis S: CONSTRUCTION
Case Closed 2002-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-10-30
Abatement Due Date 2001-12-02
Nr Instances 1
Nr Exposed 6
Gravity 01
106900897 0215800 1998-09-04 YMCA, 29 WILLAIM STREET, AUBURN, NY, 13021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-09-04
Case Closed 1998-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1998-09-30
Abatement Due Date 1998-10-05
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1998-09-30
Abatement Due Date 1998-10-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIF
Issuance Date 1998-09-30
Abatement Due Date 1998-10-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State