Search icon

BURNS ELECTRIC CO., INC.

Company Details

Name: BURNS ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1968 (57 years ago)
Entity Number: 227450
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 311 WOLF STREET, SYRACUSE, NY, United States, 13208
Principal Address: 3319 EAST LAKE RD., SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. BURNS Chief Executive Officer PO BOX 11192, 311 WOLF STREET, SYRACUSE, NY, United States, 13218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 WOLF STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1998-09-14 2000-09-18 Address PO BOX 11192, SYRACUSE, NY, 13218, USA (Type of address: Chief Executive Officer)
1998-09-14 2000-09-18 Address 311 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1995-06-29 1998-09-14 Address PO BOX 192, SALINA STATION, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1995-06-29 1998-09-14 Address 311 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1995-06-29 2000-09-18 Address 311 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1968-08-29 1995-06-29 Address 372 NO EDWARDS AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020813002034 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000918002316 2000-09-18 BIENNIAL STATEMENT 2000-08-01
980914002087 1998-09-14 BIENNIAL STATEMENT 1998-08-01
C257816-2 1998-03-12 ASSUMED NAME CORP INITIAL FILING 1998-03-12
950629002193 1995-06-29 BIENNIAL STATEMENT 1993-08-01
910618000208 1991-06-18 CERTIFICATE OF MERGER 1991-06-18
702327-4 1968-08-29 CERTIFICATE OF INCORPORATION 1968-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106161516 0215800 2001-11-29 141 WEST NEWELL ST., SYRACUSE, NY, 13205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-11-29
Emphasis S: CONSTRUCTION
Case Closed 2002-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-12-14
Abatement Due Date 2001-12-22
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2001-12-14
Abatement Due Date 2001-12-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 J01 III
Issuance Date 2001-12-14
Abatement Due Date 2001-12-22
Nr Instances 1
Nr Exposed 1
Gravity 01
302691720 0215800 2000-07-20 CAROUSEL MALL, H & M STORE, HIAWATHA BLVD., SYRACUSE, NY, 13290
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-31
Emphasis S: CONSTRUCTION
Case Closed 2000-11-07

Related Activity

Type Complaint
Activity Nr 203095286
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 2000-10-02
Abatement Due Date 2000-10-05
Nr Instances 3
Nr Exposed 68
Gravity 00
100162122 0215800 1986-07-10 ELMIRA/CORNING AIRPORT, HORSEHEADS, NY, 14845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-11
Case Closed 1986-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1986-07-25
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 1
100197169 0215800 1986-04-23 THRUWAY EXIT #39 & I-690 WEST, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-07
Case Closed 1986-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1986-05-29
Abatement Due Date 1986-05-31
Nr Instances 1
Nr Exposed 1
100195981 0215800 1986-04-07 MARKELL DR., WAMPSVILLE, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-08
Case Closed 1986-04-08
2257459 0215800 1986-01-21 ANHEUSER BUSH 2885 BELGIUM RD., BALDWINSVILLE, NY, 13027
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-02-04
Case Closed 1986-02-10

Related Activity

Type Complaint
Activity Nr 71508238
Health Yes
1788835 0215800 1984-10-12 C/O BUCKLEY ROAD & 7TH NORTH ST, SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1984-11-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H02
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Current Penalty 1536.0
Initial Penalty 1920.0
Nr Instances 3
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 A 020010
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Nr Instances 1
Nr Exposed 1
1793538 0215800 1984-05-01 NUCLEAR TRAINING FACILITY NINE MILE POINT, LYCOMING, NY, 13093
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-04
Case Closed 1984-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H02
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 6
Citation ID 03001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
12043519 0215800 1984-01-26 UNIV AVE UNIV INN, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 2
12058095 0215800 1982-08-12 LANCASTER AVE AT BROAD STREET, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1982-08-23
Abatement Due Date 1982-08-26
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-26
Case Closed 1981-06-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-01
Case Closed 1981-05-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-16
Case Closed 1981-04-13

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 A 030015
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 A 032005
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-01-29
Abatement Due Date 1981-02-01
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-02-12
Abatement Due Date 1981-02-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-11
Case Closed 1977-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-08-17
Abatement Due Date 1977-08-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State