Search icon

INDUSTRIAL ELECTROPLATERS, INC.

Company Details

Name: INDUSTRIAL ELECTROPLATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1952 (73 years ago)
Entity Number: 83890
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 172 STATE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J BOTTING Chief Executive Officer 939 RIVER ROAD, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 STATE STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2002-04-12 2010-05-07 Address 939 RIVER ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-04-12 Address 15 SUNSET WAY, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1996-04-26 2010-05-07 Address 172 STATE ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1996-04-26 2010-05-07 Address 172 STATE ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1992-10-28 2000-04-24 Address 172 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1992-10-28 1996-04-26 Address 172 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1992-10-28 1996-04-26 Address 172 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1952-04-21 1992-10-28 Address 511 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002150 2014-07-14 BIENNIAL STATEMENT 2014-04-01
120619002372 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100507003086 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080429002505 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060419003105 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040414002629 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020412002663 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000424002971 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980422002556 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960426002422 1996-04-26 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102652799 0215800 1989-04-13 172-178 STATE ST, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-04-13
2041861 0215800 1985-04-15 172 STATE ST, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-15
Case Closed 1985-04-15
12014197 0215800 1982-02-18 172 STATE STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-18
Case Closed 1982-02-18
12016861 0215800 1976-06-07 172 STATE STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1976-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-06-16
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-06-16
Abatement Due Date 1976-07-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-06-16
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-06-16
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-06-16
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-06-16
Abatement Due Date 1976-06-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State