-
Home Page
›
-
Counties
›
-
Monroe
›
-
14609
›
-
CANNON ELECTRIC, INC.
Company Details
Name: |
CANNON ELECTRIC, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Dec 2013 (11 years ago)
|
Entity Number: |
4498685 |
ZIP code: |
14609
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
1125 BAY STREET, ROCHESTER, NY, United States, 14609 |
Principal Address: |
1125 Bay St, Rochester, NY, United States, 14609 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ROBERT CANNON
|
DOS Process Agent
|
1125 BAY STREET, ROCHESTER, NY, United States, 14609
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT CANNON
|
Chief Executive Officer
|
1125 BAY ST, ROCHESTER, NY, United States, 14609
|
History
Start date |
End date |
Type |
Value |
2013-12-10
|
2025-01-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-12-10
|
2025-01-07
|
Address
|
1125 BAY STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250107003140
|
2025-01-07
|
BIENNIAL STATEMENT
|
2025-01-07
|
131210010153
|
2013-12-10
|
CERTIFICATE OF INCORPORATION
|
2013-12-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
113943351
|
0213600
|
1993-07-26
|
SCHOOL #74, 126 DONALDSON ROAD, BUFFALO, NY, 14208
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1993-07-27
|
Case Closed |
1994-01-07
|
Related Activity
Type |
Complaint |
Activity Nr |
74132127 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260059 E01 |
Issuance Date |
1993-09-29 |
Abatement Due Date |
1993-11-01 |
Current Penalty |
225.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260059 G01 |
Issuance Date |
1993-09-29 |
Abatement Due Date |
1993-11-01 |
Current Penalty |
225.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260403 I02 I |
Issuance Date |
1993-09-29 |
Abatement Due Date |
1993-10-04 |
Current Penalty |
375.0 |
Initial Penalty |
750.0 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
03 |
|
|
Date of last update: 08 Mar 2025
Sources:
New York Secretary of State