Search icon

TIER ELECTRIC CORP.

Company Details

Name: TIER ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1982 (43 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 793143
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: ONE MARINE MIDLAND PLAZA, EAST TOWER 7TH FL, PO BOX 1964, BINGHAMTON, NY, United States, 13902
Principal Address: 17 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY A TAIT, O'CONNOR, GACIOCH, POPE & TAIT, LLP DOS Process Agent ONE MARINE MIDLAND PLAZA, EAST TOWER 7TH FL, PO BOX 1964, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
ROBERT H KLINK Chief Executive Officer 17 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1995-05-15 1997-05-12 Address 1 MARINE MIDLAND PLZ, EAST TOWER 7TH FL, JOHNSON CITY, NY, 13902, 1964, USA (Type of address: Service of Process)
1993-06-03 1995-05-15 Address 84 COURT STREET, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1982-09-16 1993-06-03 Address 59-61 COURT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1454016 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970512002586 1997-05-12 BIENNIAL STATEMENT 1996-09-01
950515002024 1995-05-15 BIENNIAL STATEMENT 1993-09-01
930603002081 1993-06-03 BIENNIAL STATEMENT 1992-09-01
A903187-5 1982-09-16 CERTIFICATE OF INCORPORATION 1982-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108801853 0215800 1994-10-13 ROUTE 80 FENIMORE HOUSE MUSEUM, COOPERSTOWN, NY, 13326
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-14
Case Closed 1994-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-11-02
Abatement Due Date 1994-11-20
Nr Instances 1
Nr Exposed 4
Gravity 01
114103138 0215800 1993-08-25 P&C MALL, RT. 28 NORTH, HARTWICK, NY, 13348
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1993-09-30

Related Activity

Type Referral
Activity Nr 901204602
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-09-22
Abatement Due Date 1993-09-27
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
107203333 0215800 1993-01-07 3407 WALTERS ROAD, SYRACUSE, NY, 13209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-01-20
Case Closed 1993-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1993-03-25
Abatement Due Date 1993-03-30
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1993-03-25
Abatement Due Date 1993-03-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1993-03-25
Abatement Due Date 1993-03-29
Nr Instances 1
Nr Exposed 2
Gravity 01
106156094 0215800 1991-12-04 PHARMHOUSE - P&C MALL, RT. 28 NORTH, HERKIMER, NY, 13350
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-12-04
Case Closed 1992-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 113.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
102651205 0215800 1991-06-25 BALDWIN ST SUBSTATION-WILSON HOSPITAL, JOHNSON CITY, NY, 13790
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-09-10
Case Closed 1991-09-18

Related Activity

Type Referral
Activity Nr 901213009
Safety Yes
18151456 0215800 1990-01-31 RAILROAD CENTRE MALL, HORNELL, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-01
Case Closed 1990-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1990-02-23
Abatement Due Date 1990-02-26
Nr Instances 1
Nr Exposed 1
Gravity 02
102649118 0215800 1989-02-24 BASEBALL HALL OF FAME, COOPERSTOWN, NY, 13326
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-06
Case Closed 1989-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1989-03-31
Abatement Due Date 1989-04-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-03-31
Abatement Due Date 1989-04-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001A
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1989-04-25
Abatement Due Date 1989-04-29
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 03001B
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-04-25
Abatement Due Date 1989-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
998336 0215800 1984-11-21 33-54 HARRISON ST, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-21
Case Closed 1984-11-21
11972478 0215800 1983-06-08 217 219 WASH ST, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-08
Case Closed 1983-06-08
12005971 0215800 1983-02-17 LINCOLN COURT APTS 21 NEW ST, Binghamton, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-17
Case Closed 1983-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-02-24
Abatement Due Date 1983-03-01
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State