Search icon

ELECTRI-COMM INSTALLATION & SERVICE CO., INC.

Company Details

Name: ELECTRI-COMM INSTALLATION & SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 752992
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 135 GUNNVILLE RD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 GUNNVILLE RD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
DAVID C SMITH Chief Executive Officer 23 FOUR ROD RD, ALDEN, NY, United States, 14004

History

Start date End date Type Value
1993-02-26 2002-01-30 Address 23 FOUR ROD RD, ALDEN, NY, 14004, 9413, USA (Type of address: Principal Executive Office)
1993-02-26 2002-01-30 Address 23 FOUR ROD RD, ALDEN, NY, 14004, 9413, USA (Type of address: Service of Process)
1982-02-23 1993-02-26 Address 3976 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115837 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020130002225 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000228002104 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980203002283 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940421002972 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930226002463 1993-02-26 BIENNIAL STATEMENT 1993-02-01
A843308-5 1982-02-23 CERTIFICATE OF INCORPORATION 1982-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301005336 0213600 1999-01-28 8040 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-01-28
Emphasis S: CONSTRUCTION
Case Closed 1999-02-17

Related Activity

Type Referral
Activity Nr 201331261
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1999-02-05
Abatement Due Date 1999-01-28
Current Penalty 255.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State