Search icon

SPEAR ELECTRIC INC.

Company Details

Name: SPEAR ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1977 (47 years ago)
Date of dissolution: 16 Apr 2002
Entity Number: 454818
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: LANE GATE ROAD, COLD SPRING, NY, United States, 10516
Address: 78 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES SPEAR, % SPEAR ELECTRIC, INC. DOS Process Agent 78 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
JAMES SPEAR Chief Executive Officer 78 NORTH PUTT CORNERS RD., NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1978-05-19 1983-08-05 Name SPEAR REFRIGERATION, INC.
1977-11-14 1978-05-19 Name JIM SPEAR ELECTRICAL INC.
1977-11-14 1994-01-05 Address 295 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141117024 2014-11-17 ASSUMED NAME LLC INITIAL FILING 2014-11-17
020416000375 2002-04-16 CERTIFICATE OF DISSOLUTION 2002-04-16
940105000268 1994-01-05 CERTIFICATE OF CHANGE 1994-01-05
931109002536 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921113002554 1992-11-13 BIENNIAL STATEMENT 1992-11-01
B008494-3 1983-08-05 CERTIFICATE OF AMENDMENT 1983-08-05
A487835-3 1978-05-19 CERTIFICATE OF AMENDMENT 1978-05-19
A442419-4 1977-11-14 CERTIFICATE OF INCORPORATION 1977-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107645699 0213100 1989-04-20 ROUTE 209, CUDDEBACKVILLE, NY, 12729
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-20
Case Closed 1989-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E03
Issuance Date 1989-05-22
Abatement Due Date 1989-06-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 4
100710292 0213100 1987-10-13 BEACON HIGH SCHOOL, BEACON, NY, 12508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-10-28
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 15
613133 0213100 1985-04-16 10 MARKET STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-17
Case Closed 1985-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-04-30
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State