Search icon

CANALE ELECTRIC CORP.

Company Details

Name: CANALE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097872
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 62 GIFFORD AVE, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 412 RUSKY LN, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A CANALE Chief Executive Officer 62 GIFFORD AVE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 GIFFORD AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1999-03-02 2001-01-12 Address 62 GIFFORD AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-01-12 Address RUSKY LN, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1997-01-02 2001-01-12 Address 62 GIFFORD AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090108002872 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070112002340 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050601002479 2005-06-01 BIENNIAL STATEMENT 2005-01-01
021230002648 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010112002400 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990302002356 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970102000299 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307540336 0213100 2005-04-28 ROUTE 209 & COTTEKILL ROAD, STONE RIDGE, NY, 12484
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-28
Emphasis L: FALL
Case Closed 2005-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-05-05
Abatement Due Date 2005-05-17
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 2005-05-05
Abatement Due Date 2005-05-17
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
303367395 0213100 2000-03-03 55 WALSH RD., NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-04-20
Emphasis S: CONSTRUCTION
Case Closed 2000-05-31

Related Activity

Type Complaint
Activity Nr 202920971
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261101 F01 I
Issuance Date 2000-04-21
Abatement Due Date 2000-05-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2000-04-21
Abatement Due Date 2000-05-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 K03 I
Issuance Date 2000-04-21
Abatement Due Date 2000-04-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19261101 K09 I
Issuance Date 2000-04-21
Abatement Due Date 2000-05-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
302555180 0213100 2000-02-22 55 WALSH RD., NEWBURGH, NY, 12550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-02-22
Emphasis S: CONSTRUCTION
Case Closed 2000-04-06

Related Activity

Type Referral
Activity Nr 200743003
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2000-03-06
Abatement Due Date 2000-03-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2000-03-06
Abatement Due Date 2000-03-09
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 2000-03-06
Abatement Due Date 2000-03-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-03-06
Abatement Due Date 2000-03-09
Nr Instances 1
Nr Exposed 6
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806723 Employee Retirement Income Security Act (ERISA) 2008-07-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-07-28
Termination Date 2010-11-18
Section 2911
Sub Section 29
Status Terminated

Parties

Name BRADFORD,
Role Plaintiff
Name CANALE ELECTRIC CORP.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State