Search icon

BAYVIEW ELECTRIC, INC.

Company Details

Name: BAYVIEW ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1998 (27 years ago)
Date of dissolution: 09 Aug 2006
Entity Number: 2220903
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 48 CORNELIA ST, PLATTSBURGH, NY, United States, 12901
Principal Address: 8 KELLOGG COURT, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NILES CARDNAY DILLER & BRACY DOS Process Agent 48 CORNELIA ST, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JON E POISSANT Chief Executive Officer 7441 ROUTE 9, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2000-02-17 2001-12-27 Address 7202 RT. 9, UNIT 1, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1998-01-23 2004-01-29 Address 10 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060809000621 2006-08-09 CERTIFICATE OF MERGER 2006-08-09
040129002822 2004-01-29 BIENNIAL STATEMENT 2004-01-01
011227002215 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000217002533 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980123000568 1998-01-23 CERTIFICATE OF INCORPORATION 1998-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305784159 0213100 2002-09-27 SIBLEY HALL, SUNY PLATTSBURGH, PLATTSBURGH, NY, 12901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-27
Emphasis S: CONSTRUCTION
Case Closed 2002-09-27
304469315 0213100 2002-09-11 MORIAH CENTRAL SCHOOL, PLANK RD., MORIAH, NY, 12960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2002-09-24
Abatement Due Date 2002-09-27
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2002-09-24
Abatement Due Date 2002-09-27
Current Penalty 420.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2002-09-24
Abatement Due Date 2002-09-27
Nr Instances 8
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260502 B09
Issuance Date 2002-09-24
Abatement Due Date 2002-09-27
Nr Instances 4
Nr Exposed 3
Gravity 01
304463979 0213100 2002-01-29 FRONTAGE ROAD, KEESVILLE, NY, 12944
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-01-29
Emphasis S: CONSTRUCTION
Case Closed 2002-01-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State