Search icon

TECH ELECTRIC INC.

Company Details

Name: TECH ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449382
ZIP code: 12188
County: Rensselaer
Place of Formation: New York
Address: 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188
Principal Address: 570 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2019 141819308 2020-07-15 TECH ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2018 141819308 2020-05-27 TECH ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2017 141819308 2019-05-13 TECH ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2016 141819308 2018-01-26 TECH ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Signature of

Role Plan administrator
Date 2018-01-26
Name of individual signing MICHAEL VERDILE
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2015 141819308 2017-06-22 TECH ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing MICHAEL VERDILE
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2014 141819308 2016-06-17 TECH ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN 141819308
Plan administrator’s name TECH ELECTRIC, INC.
Plan administrator’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number 5182661300

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing MICHAEL VERDILE
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2013 141819308 2015-06-30 TECH ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN 141819308
Plan administrator’s name TECH ELECTRIC, INC.
Plan administrator’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number 5182661300

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing MICHAEL VERDILE
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2012 141819308 2014-04-15 TECH ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN 141819308
Plan administrator’s name TECH ELECTRIC, INC.
Plan administrator’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number 5182661300

Signature of

Role Plan administrator
Date 2014-04-15
Name of individual signing MICHAEL VERDILE
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2011 141819308 2013-03-14 TECH ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN 141819308
Plan administrator’s name TECH ELECTRIC, INC.
Plan administrator’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number 5182661300

Signature of

Role Plan administrator
Date 2013-03-14
Name of individual signing MICHAEL VERDILE
TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN 2010 141819308 2012-07-17 TECH ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-12-01
Business code 238210
Sponsor’s telephone number 5182661300
Plan sponsor’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN 141819308
Plan administrator’s name TECH ELECTRIC, INC.
Plan administrator’s address 570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number 5182661300

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing MICHAEL VERDILE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
MICHAEL J VERDILE Chief Executive Officer 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2003-12-08 2007-12-11 Address 3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2003-12-08 2012-01-19 Address 207 SCOTCH BUSH RD, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
2003-12-08 2007-12-11 Address 3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2001-12-04 2003-12-08 Address 217 FELLOWS RD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2001-12-04 2003-12-08 Address 3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1999-12-14 2003-12-08 Address 3280 SIXTH AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002240 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120119002342 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091216002628 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071211003180 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060125002163 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031208002539 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011204002472 2001-12-04 BIENNIAL STATEMENT 2001-12-01
991214000072 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313759987 0213100 2010-07-28 1900 PEOPLES AVENUE RPI FIELD HOUSE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-28
Emphasis L: FALL
Case Closed 2011-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2010-09-23
Abatement Due Date 2010-10-01
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 2010-10-15
Final Order 2011-01-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 2010-10-15
Final Order 2011-01-12
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2010-09-23
Abatement Due Date 2010-10-01
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 2010-10-15
Final Order 2011-02-12
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-09-23
Abatement Due Date 2010-10-01
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 2010-10-15
Final Order 2011-01-12
Nr Instances 1
Nr Exposed 1
Gravity 03
305785065 0213100 2002-10-30 NEW HACKENSACK FIREHOUSE, 217 MEYERS CORNERS RD., NEW HACKENSACK, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-30
Emphasis S: CONSTRUCTION
Case Closed 2004-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2002-11-07
Abatement Due Date 2002-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State