Search icon

BEAR ELECTRIC, INC.

Company Details

Name: BEAR ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2000 (25 years ago)
Date of dissolution: 21 May 2002
Entity Number: 2535722
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 20 SOUTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 SOUTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
020521000164 2002-05-21 CERTIFICATE OF DISSOLUTION 2002-05-21
000814000396 2000-08-14 CERTIFICATE OF AMENDMENT 2000-08-14
000726000471 2000-07-26 CERTIFICATE OF INCORPORATION 2000-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106867443 0215000 1995-09-25 610 6TH AVENUE, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-09-26
Emphasis L: GUTREH
Case Closed 1995-12-15

Related Activity

Type Complaint
Activity Nr 76884402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1995-10-06
Abatement Due Date 1995-10-12
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-10-06
Abatement Due Date 1995-10-12
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
2256675 0215800 1985-07-31 40 CATHERWOOD RD., ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-01
Case Closed 1985-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1985-08-13
Abatement Due Date 1985-08-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-08-13
Abatement Due Date 1985-08-16
Nr Instances 1
Nr Exposed 1
170845 0215800 1984-03-22 182 N ST VOCATIONAL REHAB CTR, Auburn, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-23
Case Closed 1984-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-04-11
Abatement Due Date 1984-04-14
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-04-11
Abatement Due Date 1984-04-14
Nr Instances 1
Nr Exposed 2
12013942 0215800 1982-01-05 145 ELM STREET, Waverly, NY, 14892
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-07
Case Closed 1982-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 1

Date of last update: 13 Mar 2025

Sources: New York Secretary of State