Name: | NATIONAL ELECTRIC CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1981 (44 years ago) |
Entity Number: | 678611 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 130, WEST SENECA, NY, United States, 14224 |
Principal Address: | 906 NIAGARA STREET, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 130, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
DERRICK T MIX | Chief Executive Officer | 330 MILL ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-09 | 2007-03-01 | Address | 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Service of Process) |
1999-02-09 | 2001-04-09 | Address | 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Chief Executive Officer) |
1997-02-28 | 1999-02-09 | Address | 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Principal Executive Office) |
1995-06-30 | 1999-02-09 | Address | 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 1999-02-09 | Address | 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Service of Process) |
1995-06-30 | 1997-02-28 | Address | 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Principal Executive Office) |
1981-02-10 | 1995-06-30 | Address | 3407 DELAWARE AVE, BUFFALO, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070301002855 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050406002391 | 2005-04-06 | BIENNIAL STATEMENT | 2005-02-01 |
030317002577 | 2003-03-17 | BIENNIAL STATEMENT | 2003-02-01 |
010409002486 | 2001-04-09 | BIENNIAL STATEMENT | 2001-02-01 |
990209002500 | 1999-02-09 | BIENNIAL STATEMENT | 1999-02-01 |
970228002005 | 1997-02-28 | BIENNIAL STATEMENT | 1997-02-01 |
950630002405 | 1995-06-30 | BIENNIAL STATEMENT | 1994-02-01 |
A738055-4 | 1981-02-10 | CERTIFICATE OF INCORPORATION | 1981-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108942863 | 0213600 | 1992-06-29 | 445 TREMONT STREET, DEGRAFF HOSPITAL SKILLED NURSI, NORTH TONAWANDA, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 B01 |
Issuance Date | 1992-07-15 |
Abatement Due Date | 1992-07-20 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-09-06 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 A 030015 |
Issuance Date | 1984-09-11 |
Abatement Due Date | 1984-09-17 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260400 H02 |
Issuance Date | 1984-09-11 |
Abatement Due Date | 1984-09-17 |
Nr Instances | 4 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1984-09-11 |
Abatement Due Date | 1984-09-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1981-04-10 |
Case Closed | 1981-05-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-04-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-04-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-04-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-04-17 |
Abatement Due Date | 1981-04-20 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2689097106 | 2020-04-11 | 0296 | PPP | 330 MILL ROAD, BUFFALO, NY, 14224-3520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State