Search icon

ADAMS ELECTRIC CORPORATION

Company Details

Name: ADAMS ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1972 (53 years ago)
Date of dissolution: 19 Feb 1985
Entity Number: 325605
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 305 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIM KOLDIN & CANTER DOS Process Agent 305 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1972-03-15 1979-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-03-15 1979-07-05 Address 315 SEITZ BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041117008 2004-11-17 ASSUMED NAME CORP INITIAL FILING 2004-11-17
B194370-3 1985-02-19 CERTIFICATE OF DISSOLUTION 1985-02-19
A588238-3 1979-07-05 CERTIFICATE OF AMENDMENT 1979-07-05
973747-6 1972-03-15 CERTIFICATE OF INCORPORATION 1972-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10726602 0213100 1976-08-17 RD 1 ATOMIC PROJECT ROAD, Ballston Spa, NY, 12020
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1984-03-10
10726586 0213100 1976-08-05 RD 1 ATOMIC PROJECT ROAD, Ballston Spa, NY, 12020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-05
Case Closed 1976-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-08-06
Abatement Due Date 1976-08-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-08-06
Abatement Due Date 1976-08-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State