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 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300999448 0213600 1997-07-09 KODAK PARK BLDG. 332, ROCHESTER, NY, 14609
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-07-11
Case Closed 1997-07-11
106863251 0213600 1996-09-09 W. HENRIETTA ROAD, HENRIETTA, NY, 14623
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-09-09
Case Closed 1996-09-09

Related Activity

Type Referral
Activity Nr 901212365
Safety Yes
106919640 0213600 1989-06-27 XEROX CORP., 800 PHILIPS ROAD, BLDG. 224, WEBSTER, NY, 14580
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
100862036 0213600 1988-03-31 601 ELMWOOD AVENUE, ROCHESTER, NY, 14642
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
100664556 0213600 1987-04-22 2833 RIDGE ROAD WEST, GREECE, NY, 14626
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