-
Home Page
›
-
Counties
›
-
Ulster
›
-
12401
›
-
B & G ELECTRIC, INC.
Company Details
Name: |
B & G ELECTRIC, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Apr 1983 (42 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
834293 |
ZIP code: |
12401
|
County: |
Ulster |
Place of Formation: |
New York |
Address: |
2886 ROUTE 32, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2886 ROUTE 32, KINGSTON, NY, United States, 12401
|
Chief Executive Officer
Name |
Role |
Address |
WILLIAM PLOENNIGS
|
Chief Executive Officer
|
2886 ROUTE 32, KINGSTON, NY, United States, 12401
|
History
Start date |
End date |
Type |
Value |
1983-04-11
|
2006-05-02
|
Address
|
RD 4, BOX 499, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2113605
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
060502002062
|
2006-05-02
|
BIENNIAL STATEMENT
|
2005-04-01
|
A968936-4
|
1983-04-11
|
CERTIFICATE OF INCORPORATION
|
1983-04-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
100533280
|
0213100
|
1987-05-19
|
SILVER STREAM ROAD & ROUTE 207, NEW WINDSOR, NY, 12550
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1987-05-20
|
Case Closed |
1987-06-29
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260404 B01 I |
Issuance Date |
1987-06-04 |
Abatement Due Date |
1987-06-07 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State