Name: | A-1 ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1981 (44 years ago) |
Entity Number: | 702902 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 22 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 200 SMITH ST., POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL HANIO | DOS Process Agent | 22 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MARK ROTH | Chief Executive Officer | 200 SMITH ST., POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2011-11-15 | Address | 319 MAIN MALL, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-07-29 | 2001-06-26 | Address | PO BOX 524, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1997-07-29 | 2001-06-26 | Address | 319 MAIN MALL, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-07-29 | 2001-06-26 | Address | 57 CHANNINGVILLE RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1995-05-22 | 1997-07-29 | Address | PO BOX 3643, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1997-07-29 | Address | 200 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1995-05-22 | 1997-07-29 | Address | 319 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1981-06-01 | 1995-05-22 | Address | 59 ACADEM ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111115002471 | 2011-11-15 | BIENNIAL STATEMENT | 2011-06-01 |
090609002153 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
090505002005 | 2009-05-05 | BIENNIAL STATEMENT | 2007-06-01 |
051012002884 | 2005-10-12 | BIENNIAL STATEMENT | 2005-06-01 |
030606002476 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010626002114 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990707002132 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
970729002213 | 1997-07-29 | BIENNIAL STATEMENT | 1997-06-01 |
950522002163 | 1995-05-22 | BIENNIAL STATEMENT | 1993-06-01 |
A770331-3 | 1981-06-01 | CERTIFICATE OF INCORPORATION | 1981-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102648490 | 0215800 | 1988-04-20 | 1765 HANSHAW RD., DRYDEN, NY, 13053 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-05-04 |
Abatement Due Date | 1988-05-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1985-03-19 |
Case Closed | 1985-04-30 |
Related Activity
Type | Accident |
Activity Nr | 360572002 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-09-01 |
Case Closed | 1982-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State