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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CHARLOTTE ST., ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
DEREK E VANDERLINDE | Chief Executive Officer | 100 CHARLOTTE ST, ROCHESTER, NY, United States, 14607 |
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 | 1997-12-30 | Address | 100 CHARLOTTE ST., ROCHESTER, NY, 14607, 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) |
1967-11-28 | 1992-12-23 | Address | 100 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1967-11-28 | 1969-08-21 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 5 |
1938-10-06 | 1967-11-28 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 50 |
1938-10-06 | 1938-10-06 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 50 |
1938-10-06 | 1967-11-28 | Shares | Share type: PAR VALUE, Number of shares: 140, Par value: 100 |
1938-10-06 | 1938-10-06 | Shares | Share type: PAR VALUE, Number of shares: 140, Par value: 100 |
1934-12-31 | 1967-11-28 | Address | 52 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
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 |
C158347-4 | 1990-06-29 | CERTIFICATE OF MERGER | 1990-06-30 |
Z003256-2 | 1979-04-09 | ASSUMED NAME CORP INITIAL FILING | 1979-04-09 |
A393161-3 | 1977-04-14 | CERTIFICATE OF MERGER | 1977-04-14 |
A165982-4 | 1974-06-28 | CERTIFICATE OF MERGER | 1974-06-28 |
777759-4 | 1969-08-21 | CERTIFICATE OF AMENDMENT | 1969-08-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300999448 | 0213600 | 1997-07-09 | KODAK PARK BLDG. 332, ROCHESTER, NY, 14609 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
106863251 | 0213600 | 1996-09-09 | W. HENRIETTA ROAD, HENRIETTA, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901212365 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1989-06-29 |
Case Closed | 1989-07-18 |
Related Activity
Type | Complaint |
Activity Nr | 72657836 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1989-07-10 |
Abatement Due Date | 1989-07-13 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-03-31 |
Case Closed | 1988-04-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-04-11 |
Abatement Due Date | 1988-04-15 |
Current Penalty | 380.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIB |
Issuance Date | 1988-04-11 |
Abatement Due Date | 1988-04-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-04-22 |
Case Closed | 1987-05-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 B02 |
Issuance Date | 1987-04-28 |
Abatement Due Date | 1987-05-01 |
Nr Instances | 4 |
Nr Exposed | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State