Search icon

PHASE ELECTRIC INC.

Company Details

Name: PHASE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344705
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4609 BROADWAY, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK FREITAG DOS Process Agent 4609 BROADWAY, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
MARK FREITAG Chief Executive Officer 4609 BROADWAY, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1999-02-11 2001-03-07 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050309002055 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030221002465 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010307002378 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990211000031 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305230054 0213600 2002-04-26 2421 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-26
Emphasis S: CONSTRUCTION
Case Closed 2002-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-06-06
Abatement Due Date 2002-06-11
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-06-06
Abatement Due Date 2002-06-11
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2002-06-06
Abatement Due Date 2002-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State