Search icon

HENDERSON ELECTRIC, INC.

Company Details

Name: HENDERSON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2279608
ZIP code: 10988
County: Orange
Place of Formation: New York
Address: P.O. BOX 549, STATE LINE ROAD, UNIONVILLE, NY, United States, 10988
Principal Address: PO BOX 549 10 MAIN ST., UNIONVILLE, NY, United States, 10988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE P. HENDERSON Chief Executive Officer PO BOX 549 10 MAIN ST., UNIONVILLE, NY, United States, 10988

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 549, STATE LINE ROAD, UNIONVILLE, NY, United States, 10988

Filings

Filing Number Date Filed Type Effective Date
DP-1763920 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000724002421 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980716000383 1998-07-16 CERTIFICATE OF INCORPORATION 1998-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12123543 0235500 1979-08-29 PRESCOTT RD, Bronxville, NY, 10708
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-08-29
Case Closed 1979-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1979-09-05
Abatement Due Date 1979-09-08
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State