Search icon

ROLLER-SHEA ELECTRIC, INC.

Company Details

Name: ROLLER-SHEA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1968 (57 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 219338
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 151 WEDGEWOOD DRIVE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLLER-SHEA ELECTRIC, INC. DOS Process Agent 151 WEDGEWOOD DRIVE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1968-02-02 1980-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20060124056 2006-01-24 ASSUMED NAME CORP INITIAL FILING 2006-01-24
DP-1253120 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
A700066-4 1980-09-22 CERTIFICATE OF AMENDMENT 1980-09-22
663964-7 1968-02-02 CERTIFICATE OF INCORPORATION 1968-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11946043 0235400 1977-05-20 340 LYELL AVENUE, Rochester, NY, 14606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-20
Case Closed 1984-03-10
11945904 0235400 1977-02-24 340 LYELL AVE, Rochester, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1977-05-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1977-03-02
Abatement Due Date 1977-03-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-03-02
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-03-02
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-02
Abatement Due Date 1977-03-10
Nr Instances 1
11946803 0235400 1976-04-23 340 LYELL AVE, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-23
Case Closed 1976-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100177 E01
Issuance Date 1976-05-03
Abatement Due Date 1976-05-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-05-03
Abatement Due Date 1976-05-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-05-03
Abatement Due Date 1976-05-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-05-03
Abatement Due Date 1976-06-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State