Search icon

GLOBAL ELECTRIC INC.

Company Details

Name: GLOBAL ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162485
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 4 ALYSSA COURT, ALBANY, NY, United States, 12205
Address: 59 FAIRFIELD COURT, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 FAIRFIELD COURT, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
GENEO SAVOCA Chief Executive Officer 59 FAIRFIELD AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-07-16 2003-08-29 Address 27 AVONDALE TERRACE, ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002435 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110819002125 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090728003254 2009-07-28 BIENNIAL STATEMENT 2009-07-01
050927002049 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030829002179 2003-08-29 BIENNIAL STATEMENT 2003-07-01
970716000273 1997-07-16 CERTIFICATE OF INCORPORATION 1997-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340878339 0213100 2015-08-25 11 HUNTERS VIEW LANE, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-25
Emphasis L: FALL, P: FALL
Case Closed 2015-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2015-11-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Job Site - On or about August 25, 2015, employees were exposed to electrical hazards due to a missing ground prong.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State