Search icon

VANDERLINDE ELECTRIC CORPORATION

Company Details

Name: VANDERLINDE ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1925 (99 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 21592
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 100 CHARLOTTE ST., ROCHESTER, NY, United States, 14607
Principal Address: 100 CHARLOTTE ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 0

Share Par Value 114000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CHARLOTTE ST., ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
DEREK E VANDERLINDE Chief Executive Officer 100 CHARLOTTE ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1997-12-30 2000-01-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-12-23 2000-01-13 Address 100 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1992-12-23 1997-12-30 Address 100 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1967-11-28 1969-08-21 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 5
1967-11-28 1992-12-23 Address 100 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114347 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000113002440 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971230002252 1997-12-30 BIENNIAL STATEMENT 1997-12-01
940106002256 1994-01-06 BIENNIAL STATEMENT 1993-12-01
921223002624 1992-12-23 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-09
Type:
Prog Related
Address:
KODAK PARK BLDG. 332, ROCHESTER, NY, 14609
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-09
Type:
Unprog Rel
Address:
W. HENRIETTA ROAD, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-27
Type:
Unprog Rel
Address:
XEROX CORP., 800 PHILIPS ROAD, BLDG. 224, WEBSTER, NY, 14580
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-03-31
Type:
Planned
Address:
601 ELMWOOD AVENUE, ROCHESTER, NY, 14642
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-22
Type:
Planned
Address:
2833 RIDGE ROAD WEST, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State