Search icon

B & E ELECTRIC, INC.

Company Details

Name: B & E ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2008 (17 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 3665097
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4466 KIPP ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 4466 KIPP RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4466 KIPP ROAD, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
PAUL SCHWEIGERT Chief Executive Officer 4466 KIPP RD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2010-05-28 2023-08-23 Address 4466 KIPP RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2008-04-30 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-30 2023-08-23 Address 4466 KIPP ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823000997 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
140627002290 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120601002477 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100528002802 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080430000323 2008-04-30 CERTIFICATE OF INCORPORATION 2008-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10839421 0213600 1983-02-17 CHAUTAUQUA INSTITUTE, Chautauqua, NY, 14722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-18
Case Closed 1983-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-02-28
Abatement Due Date 1983-02-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State