Name: | J. S. TROUP ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1984 (41 years ago) |
Date of dissolution: | 27 Mar 2009 |
Entity Number: | 887935 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 200 LAKE AVE, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 LAKE AVE, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
JOHN TROUP | Chief Executive Officer | 200 LAKE AVE, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 2004-01-07 | Address | 255 FOX MEADOW LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1998-01-30 | Address | 6029-3 QUAKER HOLLOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1998-01-30 | Address | 116 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1998-01-30 | Address | 116 LAKE AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
1984-01-16 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-01-16 | 1995-03-15 | Address | 27 PEARL AVE., BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090327000451 | 2009-03-27 | CERTIFICATE OF DISSOLUTION | 2009-03-27 |
040107002362 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011220002613 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000207002202 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980130002174 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
950315002029 | 1995-03-15 | BIENNIAL STATEMENT | 1994-01-01 |
B058765-4 | 1984-01-16 | CERTIFICATE OF INCORPORATION | 1984-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308754456 | 0213600 | 2005-05-24 | 105 CROSSPOINTE, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
308631134 | 0213600 | 2005-03-03 | 2289 MILLERSPORT HIGHWAY, AMHERST, NY, 14068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260403 H |
Issuance Date | 2005-04-29 |
Abatement Due Date | 2005-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-09-18 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2003-10-24 |
Related Activity
Type | Referral |
Activity Nr | 201334331 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2003-09-19 |
Abatement Due Date | 2003-09-24 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260055 A |
Issuance Date | 2003-09-19 |
Abatement Due Date | 2003-09-24 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260057 C |
Issuance Date | 2003-09-19 |
Abatement Due Date | 2003-09-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-03-13 |
Emphasis | S: CONSTRUCTION, L: FALL |
Case Closed | 2001-04-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 J |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 5 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2001-04-03 |
Abatement Due Date | 2001-04-06 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State