Search icon

NIAGARA-MOHAWK INC.

Company Details

Name: NIAGARA-MOHAWK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2019 (5 years ago)
Entity Number: 5670018
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 30 JERUSALEM HOLLOW ROAD, MANORVILLE, NY, United States, 11949
Principal Address: 30 Jerusalem Hollow Rd, Manorville, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 JERUSALEM HOLLOW ROAD, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
GINA SCIBELLI Chief Executive Officer 30 JERUSALEM HOLLOW RD, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2019-12-11 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-11 2024-01-18 Address 30 JERUSALEM HOLLOW ROAD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118004328 2024-01-18 BIENNIAL STATEMENT 2024-01-18
191211010267 2019-12-11 CERTIFICATE OF INCORPORATION 2019-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300524402 0213100 1996-11-13 1125 BROADWAY, ALBANY, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-11-13
Case Closed 1996-12-09

Related Activity

Type Complaint
Activity Nr 200733350
Health Yes
300524295 0213100 1996-11-07 FAIRVIEW AVENUE, ROUTE 9, HUDSON, NY, 12534
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-12-09
Case Closed 1996-12-09

Related Activity

Type Complaint
Activity Nr 200733368
Safety Yes
300524329 0213100 1996-11-07 OAKWOOD AVENUE, TROY, NY, 12181
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-12-19
Case Closed 1996-12-20

Related Activity

Type Complaint
Activity Nr 75001230
Safety Yes
300524287 0213100 1996-11-06 BROADWAY, SCHENECTADY, NY, 12305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-12-19
Case Closed 1997-05-09

Related Activity

Type Complaint
Activity Nr 200733384
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1996-12-31
Abatement Due Date 1997-01-06
Final Order 1997-05-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
300524311 0213100 1996-11-06 1125 BROADWAY, ALBANY, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-12-19
Case Closed 1997-02-27

Related Activity

Type Complaint
Activity Nr 200733376
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-12-31
Abatement Due Date 1997-01-06
Current Penalty 750.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1996-12-31
Abatement Due Date 1997-01-06
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
114103864 0215800 1993-08-23 OWEGO ST., CORTLAND, NY, 13045
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1993-10-21

Related Activity

Type Referral
Activity Nr 901204594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1993-10-01
Abatement Due Date 1993-10-06
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State