Search icon

MOHAWK ELECTRIC COMPANY, INC.

Company Details

Name: MOHAWK ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1983 (42 years ago)
Date of dissolution: 22 Dec 1994
Entity Number: 869239
ZIP code: 00000
County: Albany
Place of Formation: New York
Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 00000
Principal Address: 7 KENNEDY DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOND SCHOENECK & KING DOS Process Agent ONE LINCOLN CENTER, SYRACUSE, NY, United States, 00000

Chief Executive Officer

Name Role Address
JEROME A. GALEA Chief Executive Officer 724 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12210

History

Start date End date Type Value
1983-09-21 1994-09-19 Address 50 CHAPEL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941222000324 1994-12-22 CERTIFICATE OF DISSOLUTION 1994-12-22
940919002050 1994-09-19 BIENNIAL STATEMENT 1993-09-01
B244865-3 1985-07-08 CERTIFICATE OF AMENDMENT 1985-07-08
B022233-4 1983-09-21 CERTIFICATE OF INCORPORATION 1983-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100518901 0213100 1987-08-24 621 COLUMBIA ST., LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1987-09-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A03
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 4
2246957 0213100 1986-02-28 MARSHALL PLAZA, BALLTOWN RD., NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-03-03
2019172 0213600 1985-06-07 5510 EAST MAIN STREET, BATAVIA, NY, 14020
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-07-15

Related Activity

Type Complaint
Activity Nr 70954169
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 J01
Issuance Date 1985-06-14
Abatement Due Date 1985-06-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 J02
Issuance Date 1985-06-14
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 J02
Issuance Date 1985-06-14
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260402 C03
Issuance Date 1985-06-14
Abatement Due Date 1985-06-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-06-14
Abatement Due Date 1985-06-19
Nr Instances 12
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-14
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1985-06-14
Abatement Due Date 1985-06-19
Nr Instances 12
Nr Exposed 6
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State