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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4466 KIPP ROAD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
PAUL SCHWEIGERT | Chief Executive Officer | 4466 KIPP RD, CANANDAIGUA, NY, United States, 14424 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10839421 | 0213600 | 1983-02-17 | CHAUTAUQUA INSTITUTE, Chautauqua, NY, 14722 | |||||||||||||||||||||||||||||
|
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