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
Name | Role | Address |
---|---|---|
BOND SCHOENECK & KING | DOS Process Agent | ONE LINCOLN CENTER, SYRACUSE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
JEROME A. GALEA | Chief Executive Officer | 724 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12210 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100518901 | 0213100 | 1987-08-24 | 621 COLUMBIA ST., LATHAM, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-02-28 |
Case Closed | 1986-03-03 |
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