Search icon

ELECTRONETICS CORPORATION

Company Details

Name: ELECTRONETICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1983 (42 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 813820
ZIP code: 14031
County: Erie
Place of Formation: Delaware
Address: 9141 MAIN ST., CLEARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
ELECTRONETICS CORPORATION DOS Process Agent 9141 MAIN ST., CLEARENCE, NY, United States, 14031

Filings

Filing Number Date Filed Type Effective Date
DP-1742011 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
B417424-2 1986-10-28 CERTIFICATE OF AMENDMENT 1986-10-28
A937556-4 1983-01-04 APPLICATION OF AUTHORITY 1983-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100523745 0213600 1989-03-09 555 COMMERCE DRIVE, AMHERST, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-03-09
Case Closed 1989-05-12

Related Activity

Type Complaint
Activity Nr 72537293
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-03-13
Abatement Due Date 1989-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-03-13
Abatement Due Date 1989-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-03-13
Abatement Due Date 1989-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-13
Abatement Due Date 1989-03-16
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-13
Abatement Due Date 1989-03-30
Nr Instances 2
Nr Exposed 40
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State