Search icon

SWITCH ELECTRIC, INC.

Company Details

Name: SWITCH ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2006 (18 years ago)
Date of dissolution: 22 Jul 2015
Entity Number: 3447425
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 110 COUNTRY WALK ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 COUNTRY WALK ROAD, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
BARBARA LYNN MILLER Chief Executive Officer 110 COUNTRY WALK ROAD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2008-12-09 2011-01-10 Address 110 COUNTRY WALK RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150722000099 2015-07-22 CERTIFICATE OF DISSOLUTION 2015-07-22
110110002824 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081209002640 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061211000059 2006-12-11 CERTIFICATE OF INCORPORATION 2006-12-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-03
Type:
Planned
Address:
186 8TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-23
Type:
FollowUp
Address:
3058/3062 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-22
Type:
Prog Related
Address:
3058/3062 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State