Search icon

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 Summary

Date:
1993-07-26
Type:
Unprog Rel
Address:
SCHOOL #74, 126 DONALDSON ROAD, BUFFALO, NY, 14208
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-06-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IBEW LOCAL NO. 237,
Party Role:
Plaintiff
Party Name:
CANNON ELECTRIC, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State