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
Name | Role | Address |
---|---|---|
NILES CARDNAY DILLER & BRACY | DOS Process Agent | 48 CORNELIA ST, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
JON E POISSANT | Chief Executive Officer | 7441 ROUTE 9, PLATTSBURGH, NY, United States, 12901 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305784159 | 0213100 | 2002-09-27 | SIBLEY HALL, SUNY PLATTSBURGH, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304469315 | 0213100 | 2002-09-11 | MORIAH CENTRAL SCHOOL, PLANK RD., MORIAH, NY, 12960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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