Search icon

A. FREEDMAN ELECTRICAL CONTRACTOR, INC.

Company Details

Name: A. FREEDMAN ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1979 (46 years ago)
Date of dissolution: 24 May 2010
Entity Number: 541166
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 828 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223
Principal Address: 828 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 828 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
ALAN FREEDMAN Chief Executive Officer 828 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14223

History

Start date End date Type Value
1995-04-10 1997-02-27 Address 746 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1979-02-27 1995-04-10 Address 746 TONAWANDA ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171016072 2017-10-16 ASSUMED NAME LLC INITIAL FILING 2017-10-16
100524000489 2010-05-24 CERTIFICATE OF DISSOLUTION 2010-05-24
090206002010 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070228002562 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050304002507 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030203002772 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010220002275 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990212002287 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970227002500 1997-02-27 BIENNIAL STATEMENT 1997-02-01
950410002493 1995-04-10 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100805936 0213600 1988-01-11 5885 BIG TREE ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-12
Case Closed 1988-04-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1988-01-19
Abatement Due Date 1988-01-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1988-01-19
Abatement Due Date 1988-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-01-19
Abatement Due Date 1988-01-22
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State