Name: | GE SILICONES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2000 (24 years ago) |
Date of dissolution: | 03 Dec 2006 |
Entity Number: | 2585793 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 260 HUDSON RIVER RD, BLDG 11 LEGAL DEPT, WATERFORD, NY, United States, 12188 |
Principal Address: | 260 HUDSON RIVER RD, BLDG 11 LEGAL DEPT, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE M HEWLETT | DOS Process Agent | 260 HUDSON RIVER RD, BLDG 11 LEGAL DEPT, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
WAYNE M HEWETT | Chief Executive Officer | 260 HUDSON RIVER RD, BLDG 11 LEGAL DEPT, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-10 | 2005-01-26 | Address | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2002-12-10 | 2005-01-26 | Address | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2005-01-26 | Address | 260 HUDSON RIVER ROAD, BLDG 11, LEGAL DEPT., WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
2000-12-20 | 2002-12-10 | Address | 260 HUDSON RIVER RD, BUILDING 11 LEGAL DEPT, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061201000821 | 2006-12-01 | CERTIFICATE OF MERGER | 2006-12-03 |
061018000780 | 2006-10-18 | CERTIFICATE OF MERGER | 2006-10-18 |
050126002594 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021210002633 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001220000480 | 2000-12-20 | CERTIFICATE OF INCORPORATION | 2000-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304463953 | 0213100 | 2002-01-29 | 260 HUDSON RIVER ROAD, WATERFORD, NY, 12188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202928040 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 2002-07-25 |
Abatement Due Date | 2002-08-27 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 3 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2002-07-25 |
Abatement Due Date | 2002-08-27 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2002-07-25 |
Abatement Due Date | 2002-08-27 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 24 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1991-05-07 |
Emphasis | N: INCIN |
Case Closed | 1991-05-09 |
Related Activity
Type | Inspection |
Activity Nr | 107511644 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State