Search icon

JADE ELECTRIC, INC.

Company Details

Name: JADE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1970 (55 years ago)
Date of dissolution: 25 Nov 2011
Entity Number: 289285
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 129 LEIGHTON AVENUE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 LEIGHTON AVENUE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1970-02-18 2003-07-29 Address 405 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111125000009 2011-11-25 CERTIFICATE OF DISSOLUTION 2011-11-25
030729000878 2003-07-29 CERTIFICATE OF CHANGE 2003-07-29
C307847-2 2001-10-10 ASSUMED NAME CORP INITIAL FILING 2001-10-10
816042-4 1970-02-18 CERTIFICATE OF INCORPORATION 1970-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303792931 0213600 2000-08-30 BRIGHTON-HENRIETTA TOWNLINE ROAD, BRIGHTON, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2000-09-29
Abatement Due Date 2000-10-04
Nr Instances 1
Nr Exposed 3
Gravity 01
106917289 0213600 1989-03-21 770 BASKET ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-04
Abatement Due Date 1989-05-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
102651015 0215800 1988-09-16 5260 BRISTAL RD., CANANDAIGUA, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-16
Case Closed 1988-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-09-21
Abatement Due Date 1988-10-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-09-21
Abatement Due Date 1988-10-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-09-21
Abatement Due Date 1988-09-24
Nr Instances 1
Nr Exposed 2
Gravity 01
100529098 0215800 1987-06-10 6179 RT. 96, VICTOR, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-10
Case Closed 1987-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-06-26
Abatement Due Date 1987-06-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
100521145 0213600 1987-05-14 216 JAY STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-14
Case Closed 1987-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-05-20
Abatement Due Date 1987-05-26
Nr Instances 1
Nr Exposed 1
10851053 0213600 1982-10-19 PERINTON PARKWAY, Fairport, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-25
Case Closed 1982-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 021007
Issuance Date 1982-10-29
Abatement Due Date 1982-10-19
Nr Instances 1
11960382 0235400 1981-09-09 500 GENESEE ST, Rochester, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-11
Case Closed 1981-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 C02
Issuance Date 1981-09-14
Abatement Due Date 1981-09-09
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State