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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 STATE STREET, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JAMES SALVA | Chief Executive Officer | 174 STATE STREET, AUBURN, NY, United States, 13021 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304568496 | 0213600 | 2001-09-21 | 6015 NEWHOUSE ROAD, CLARENCE, NY, 14031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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