Search icon

B & E ELECTRIC CORP.

Company Details

Name: B & E ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1975 (50 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 367832
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 411 WEST THIRD ST., JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
B & E ELECTRIC CORP. DOS Process Agent 411 WEST THIRD ST., JAMESTOWN, NY, United States, 14701

Filings

Filing Number Date Filed Type Effective Date
20140822096 2014-08-22 ASSUMED NAME CORP INITIAL FILING 2014-08-22
DP-1261873 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A228248-4 1975-04-21 CERTIFICATE OF INCORPORATION 1975-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17616285 0213600 1986-12-31 5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-12-31
Case Closed 1986-12-31

Related Activity

Type Inspection
Activity Nr 100914969
100914969 0213600 1986-12-15 5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-15
Case Closed 1987-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-12-22
Abatement Due Date 1986-12-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-22
Abatement Due Date 1987-01-02
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-12-22
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1986-12-22
Abatement Due Date 1986-12-25
Nr Instances 1
Nr Exposed 1
983916 0213600 1984-05-30 TEMPLE ROAD, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-30
Case Closed 1984-05-30
10808285 0213600 1982-09-22 VINEYARD DR, Dunkirk, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-09-22
10798031 0213600 1982-06-24 ROUTE 380 NORTH PEERLESS ST, Brocton, NY, 14716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-24
Case Closed 1982-06-28
11955564 0235400 1980-01-28 E STATE & FRONT STS, Olean, NY, 14760
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-28
Case Closed 1984-03-10
11955481 0235400 1980-01-16 E STATE & FRONT STS, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-17
Case Closed 1980-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1980-01-23
Abatement Due Date 1980-01-28
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1980-02-15
Final Order 1980-05-01
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State