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
Name | Role | Address |
---|---|---|
ROLLER-SHEA ELECTRIC, INC. | DOS Process Agent | 151 WEDGEWOOD DRIVE, PENFIELD, NY, United States, 14526 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11946043 | 0235400 | 1977-05-20 | 340 LYELL AVENUE, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11945904 | 0235400 | 1977-02-24 | 340 LYELL AVE, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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