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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WHIPPLETREE RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MARY C MOLZ | Chief Executive Officer | 49 WHIPPLETREE RD, FAIRPORT, NY, United States, 14450 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11934890 | 0235400 | 1978-05-23 | 500 LEE RD, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1978-06-02 |
Abatement Due Date | 1978-06-05 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-09-13 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-07 |
Case Closed | 1984-03-10 |
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