Search icon

E. W. KUHN ELECTRIC, INC.

Company Details

Name: E. W. KUHN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1973 (52 years ago)
Date of dissolution: 06 Mar 2008
Entity Number: 251438
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4873 WETZEL RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4873 WETZEL RD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
ERNEST W KUHN Chief Executive Officer 4873 WETZEL RD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2005-02-14 2007-01-11 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1995-02-21 2005-02-14 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-02-21 2007-01-11 Address 4873 WETZEL RD, LIVERPOOL, NY, 13090, 2590, USA (Type of address: Principal Executive Office)
1995-02-21 2007-01-11 Address 4873 WETZEL RD, LIVERPOOL, NY, 13090, 2590, USA (Type of address: Service of Process)
1973-01-15 1995-02-21 Address 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306000908 2008-03-06 CERTIFICATE OF DISSOLUTION 2008-03-06
070111002817 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050214002585 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030115002560 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010109002582 2001-01-09 BIENNIAL STATEMENT 2001-01-01
990119002041 1999-01-19 BIENNIAL STATEMENT 1999-01-01
C262333-2 1998-07-13 ASSUMED NAME CORP INITIAL FILING 1998-07-13
970221002401 1997-02-21 BIENNIAL STATEMENT 1997-01-01
950221002119 1995-02-21 BIENNIAL STATEMENT 1994-01-01
A42055-4 1973-01-15 CERTIFICATE OF INCORPORATION 1973-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17672072 0215800 1997-04-08 150 WEST GENESEE ST., CHITTENANGO, NY, 13037
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-04-08
Case Closed 1997-04-10
101546679 0215800 1994-12-20 741 PARK AVE., SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-20
Case Closed 1995-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1995-01-27
Abatement Due Date 1995-02-01
Current Penalty 455.0
Initial Penalty 455.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1995-01-27
Abatement Due Date 1995-02-01
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
102913647 0215800 1991-07-29 400 WALBERTA ROAD, SYRACUSE, NY, 13219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-07-29
Case Closed 1991-08-14
100605880 0215800 1989-09-19 THOUSAND ISLAND CENTRAL SCHOOL, CAPE VINCENT, NY, 13618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-21
Case Closed 1989-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-10-16
Abatement Due Date 1989-11-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-10-16
Abatement Due Date 1989-10-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-10-12
Abatement Due Date 1989-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1989-10-16
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 1
Gravity 02
18149666 0215800 1988-09-19 411 MONTGOMERY ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-20
Case Closed 1988-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-09-29
Abatement Due Date 1988-11-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-09-29
Abatement Due Date 1988-11-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Nr Instances 1
Nr Exposed 2
Gravity 02
100195767 0215800 1986-10-07 7220 SOUTH BAY RD., N. SYRACUSE, NY, 13212
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-08
Case Closed 1986-10-08

Related Activity

Type Referral
Activity Nr 900847278
Safety Yes

Date of last update: 01 Mar 2025

Sources: New York Secretary of State