Name: | SCOTT ELECTRIC SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 17 Jul 2024 |
Entity Number: | 3817905 |
ZIP code: | 15601 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, United States, 15601 |
Principal Address: | 1000 SOUTH MAIN STREET, GREENSBURG, PA, United States, 15601 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7PHY3 | Active | Non-Manufacturer | 2016-08-25 | 2024-03-11 | 2026-12-15 | 2023-01-13 | |||||||||||||||
|
POC | MICHAEL J.. MCGOVERN |
Phone | +1 800-877-0396 |
Fax | +1 866-884-5152 |
Address | 355 CENTRAL AVE, FREDONIA, NY, 14063 1132, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, United States, 15601 |
Name | Role | Address |
---|---|---|
LARRY SHIREY | Chief Executive Officer | PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, United States, 15601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, 15601, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-07-09 | 2024-07-17 | Address | PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, 15601, USA (Type of address: Service of Process) |
2024-07-09 | 2024-07-09 | Address | PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, 15601, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-17 | Address | PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, 15601, USA (Type of address: Chief Executive Officer) |
2015-06-03 | 2024-07-09 | Address | PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, 15601, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2015-06-03 | Address | PO BOX 5, 1000 SOUTH MAIN STREET, GREENSBURG, PA, 15601, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2024-07-09 | Address | PO BOX 307, 1000 SOUTH MAIN STREET, GREENSBURG, PA, 15601, USA (Type of address: Service of Process) |
2009-06-03 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2009-06-03 | 2011-07-14 | Address | 127 NORTH MAIN STREET, GREENSBURG, PA, 15601, 2403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717002515 | 2024-07-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-17 |
240709001109 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
210603060713 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603060456 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170615006190 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150603007018 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130703002018 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110714002267 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090603000580 | 2009-06-03 | CERTIFICATE OF INCORPORATION | 2009-06-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345857296 | 0213600 | 2022-03-23 | 3253 WALDEN AVENUE, DEPEW, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1877181 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L02 II |
Issuance Date | 2022-05-11 |
Current Penalty | 1981.0 |
Initial Penalty | 3315.0 |
Final Order | 2022-06-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(2)(ii):The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace. a) On or about 03/23/2022, in the warehouse, employees operating Powered Industrial Vehicles (PIV's) such as; Toyota 8FGU25 Forklift to load/unload wiring, had not completed the required PIV training and evaluation. Employees were exposed to struck by hazards. NO ABATEMENT DOCUMENTATION REQUIRED. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2022-05-11 |
Abatement Due Date | 2022-06-27 |
Current Penalty | 1981.0 |
Initial Penalty | 3315.0 |
Final Order | 2022-06-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1):One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about 03/23/22, in the warehouse area, employees were exposed to ingoing nip point hazards when operating wire and cable handling machine (Model H3T6) without appropriate guards on the wire meter. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 II |
Issuance Date | 2022-05-11 |
Current Penalty | 1500.0 |
Initial Penalty | 2486.0 |
Final Order | 2022-06-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) On or about 03/23/22 in the warehouse, where two cable reels on a storage rack were stored in the working space in the front of a 240 volt electrical panel used to power the wire machine. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 F06 II |
Issuance Date | 2022-05-11 |
Abatement Due Date | 2022-05-27 |
Current Penalty | 1500.0 |
Initial Penalty | 2486.0 |
Final Order | 2022-06-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical a) On or about 03/24/2022 , in the back of the warehouse, a 55 gallon drum containing Diesel Exhaust Fluid was not labeled, tagged or marked with the appropriate information. ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State