Search icon

SCOTT ELECTRIC SUPPLY, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, United States, 15601

Chief Executive Officer

Name Role Address
LARRY SHIREY Chief Executive Officer PO BOX S, 1000 SOUTH MAIN STREET, GREENSBURG, PA, United States, 15601

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345857296 0213600 2022-03-23 3253 WALDEN AVENUE, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-05-11
Emphasis L: FORKLIFT
Case Closed 2022-06-08

Related Activity

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