Search icon

STATURE ELECTRIC, INC.

Company Details

Name: STATURE ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3046861
ZIP code: 14228
County: Jefferson
Place of Formation: Pennsylvania
Address: 495 COMMERCE DR., STE. 3, AMHERST, NY, United States, 14228
Principal Address: MR MICHAEL LEACH, 495 COMMERCE DR. STE. 3, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
C/O ALLIED MOTION TECHNOLOGIES INC. DOS Process Agent 495 COMMERCE DR., STE. 3, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
MR. RICHARD S WARZALA Chief Executive Officer ALLIED MOTION TECHNOLOGIES INC, 495 COMMERCE DR. STE. 3, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2012-06-01 2020-04-01 Address ALLIED MOTION TECHNOLOGIES INC, 23 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, 5711, USA (Type of address: Chief Executive Officer)
2006-05-11 2012-06-01 Address ALLIED MOTION TECHNOLOGIES INC, 23 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, 5711, USA (Type of address: Chief Executive Officer)
2006-05-11 2016-10-13 Address MR RICHARD D SMITH, 23 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, 5711, USA (Type of address: Principal Executive Office)
2004-04-29 2016-10-13 Address 23 INVERNESS WAY EAST, SUITE 150, ENGLEWOOD, CO, 80112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060127 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006130 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161013006040 2016-10-13 BIENNIAL STATEMENT 2016-04-01
120601002664 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100505002740 2010-05-05 BIENNIAL STATEMENT 2010-04-01
060511003136 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040513000680 2004-05-13 CERTIFICATE OF AMENDMENT 2004-05-13
040429000340 2004-04-29 APPLICATION OF AUTHORITY 2004-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107692964 0215800 2000-03-05 INDUSTRIAL PARK 22543 FISHERS RD., WATERTOWN, NY, 13061
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-08
Case Closed 2000-04-12

Related Activity

Type Complaint
Activity Nr 203094230
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D
Issuance Date 2000-03-13
Abatement Due Date 2000-04-15
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-03-13
Abatement Due Date 2000-04-15
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 8
Gravity 01
170134 0215800 1984-03-16 6727 FISHER ROAD, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-16
Case Closed 1984-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-03-20
Abatement Due Date 1984-03-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-03-20
Abatement Due Date 1984-03-23
Nr Instances 1
11994571 0215800 1980-12-10 6727 FISHER ROAD, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-10
Case Closed 1981-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-12-17
Abatement Due Date 1981-01-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-12-17
Abatement Due Date 1981-01-05
Nr Instances 1
12018628 0215800 1977-11-17 221 CALIFORNIA AVE, Watertown, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-17
Case Closed 1978-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145
Issuance Date 1977-11-29
Abatement Due Date 1977-12-08
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4069967 Intrastate Non-Hazmat 2024-06-11 210026 2023 1 2 Private(Property)
Legal Name STATURE ELECTRIC INC
DBA Name AMOT INC
Physical Address 22543 FISHER RD, WATERTOWN, NY, 13601-1090, US
Mailing Address 22543 FISHER RD, WATERTOWN, NY, 13601-1090, US
Phone (315) 782-5910
Fax (315) 782-8408
E-mail DEREK.WARD@ALLIENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State