Search icon

UPSTATE UTILITIES, INC.

Company Details

Name: UPSTATE UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1997 (28 years ago)
Date of dissolution: 19 Dec 2016
Entity Number: 2126010
ZIP code: 14623
County: Ontario
Place of Formation: New York
Address: 20 TRANSPORT DR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 TRANSPORT DR, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
KEITH A BOISVENT Chief Executive Officer 20 TRANSPORT DR, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161522145
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-06 2003-03-04 Address 305 COMMERCE DR / #4, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2001-04-06 2003-03-04 Address 305 COMMERCE DR / #4, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2001-04-06 2003-03-04 Address 305 COMMERCE DR / #4, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1999-04-22 2001-04-06 Address 375 CLAY RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1999-04-22 2001-04-06 Address 375 CLAY RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161219000012 2016-12-19 CERTIFICATE OF DISSOLUTION 2016-12-19
131204002101 2013-12-04 BIENNIAL STATEMENT 2013-03-01
110414002382 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090309002262 2009-03-09 BIENNIAL STATEMENT 2009-03-01
050524002254 2005-05-24 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-07
Type:
Planned
Address:
VILLAGE STREETS COHOCTON, COHOCTON, NY, 14826
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-03
Type:
Referral
Address:
74 STATE STREET, HOLLEY, NY, 14539
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-16
Type:
Planned
Address:
RETSOF ROAD, YORK, NY, 14592
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-06
Type:
Planned
Address:
1802 BLOSSOM ROAD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-06-27
Type:
Planned
Address:
7273 RT. 96, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 321-3713
Add Date:
2003-03-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State