Search icon

HICKSON ELECTRIC CORP.

Company Details

Name: HICKSON ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1977 (47 years ago)
Date of dissolution: 04 Jan 2007
Entity Number: 457197
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 49 WHIPPLETREE RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WHIPPLETREE RD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARY C MOLZ Chief Executive Officer 49 WHIPPLETREE RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1998-01-02 2006-05-19 Address 49 WHIPPLETREE RD., FAIRPORT, NY, 14450, 1149, USA (Type of address: Principal Executive Office)
1998-01-02 2006-05-19 Address 49 WHIPPLETREE RD., FAIRPORT, NY, 14450, 1149, USA (Type of address: Chief Executive Officer)
1998-01-02 2006-05-19 Address 49 WHIPPLETREE RD., FAIRPORT, NY, 14450, 1149, USA (Type of address: Service of Process)
1993-01-14 1998-01-02 Address 6903 7TH AVE WEST, BRADENTON, FL, 34209, USA (Type of address: Chief Executive Officer)
1993-01-14 1998-01-02 Address 37 RICHMOND STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-01-14 1998-01-02 Address 37 RICHMOND STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1977-12-02 1993-01-14 Address 37 RICHMOND ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111115004 2011-11-15 ASSUMED NAME LLC INITIAL FILING 2011-11-15
070104000438 2007-01-04 CERTIFICATE OF DISSOLUTION 2007-01-04
060519002627 2006-05-19 BIENNIAL STATEMENT 2005-12-01
031118002445 2003-11-18 BIENNIAL STATEMENT 2003-12-01
000106002584 2000-01-06 BIENNIAL STATEMENT 1999-12-01
980102002065 1998-01-02 BIENNIAL STATEMENT 1997-12-01
931221002119 1993-12-21 BIENNIAL STATEMENT 1993-12-01
930114002804 1993-01-14 BIENNIAL STATEMENT 1992-12-01
A454215-3 1978-01-03 CERTIFICATE OF AMENDMENT 1978-01-03
A447283-3 1977-12-02 CERTIFICATE OF INCORPORATION 1977-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11934890 0235400 1978-05-23 500 LEE RD, Rochester, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-24
Case Closed 1978-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 1
11934007 0235400 1977-09-13 400 NORTH MAIN ST, Warsaw, NY, 14569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-13
Case Closed 1984-03-10
11950730 0235400 1975-11-07 150 GEORGE ST, Rochester, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-07
Case Closed 1984-03-10
10792240 0213600 1975-05-08 C V C PRODUCTS INC 525 LEE ROA, Webster, NY, 14606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-08
Case Closed 1975-11-03

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-05-21
Abatement Due Date 1975-05-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1975-05-21
Abatement Due Date 1975-05-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State