Search icon

WNY ELECTRICAL SERVICES LLC

Company Details

Name: WNY ELECTRICAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Nov 2005 (19 years ago)
Date of dissolution: 06 Jun 2013
Entity Number: 3276075
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3831 S PARK AVENUE, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3831 S PARK AVENUE, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2005-11-02 2007-10-26 Address 3831 SOUTH PARK AVE., BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606000843 2013-06-06 ARTICLES OF DISSOLUTION 2013-06-06
100126002245 2010-01-26 BIENNIAL STATEMENT 2009-11-01
071026002758 2007-10-26 BIENNIAL STATEMENT 2007-11-01
051104000476 2005-11-04 CERTIFICATE OF AMENDMENT 2005-11-04
051102000269 2005-11-02 ARTICLES OF ORGANIZATION 2005-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314248477 0213600 2010-03-08 5556 DAVISON ROAD, LOCKPORT, NY, 14094
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-08
Case Closed 2010-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-03-24
Abatement Due Date 2010-03-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312835135 0213600 2009-01-09 1325 MAIN STREET, BUFFALO, NY, 14209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-09
Emphasis L: GUTREH
Case Closed 2009-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-01-22
Abatement Due Date 2009-01-09
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2009-01-22
Abatement Due Date 2009-02-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1655395 Intrastate Non-Hazmat 2009-04-28 - - 5 5 Private(Property)
Legal Name WNY ELECTRICAL SERVICES LLC
DBA Name -
Physical Address 3831 SOUTH PARK AVENUE, BLASDELL, NY, 14219, US
Mailing Address 3831 SOUTH PARK AVENUE, BLASDELL, NY, 14219, US
Phone (716) 821-7600
Fax (716) 821-7601
E-mail DHATTEN@ROADRUNNER.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