Search icon

J. S. TROUP ELECTRIC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 LAKE AVE, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
JOHN TROUP Chief Executive Officer 200 LAKE AVE, BLASDELL, NY, United States, 14219

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308754456 0213600 2005-05-24 105 CROSSPOINTE, AMHERST, NY, 14228
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-13
Case Closed 2005-07-14
308631134 0213600 2005-03-03 2289 MILLERSPORT HIGHWAY, AMHERST, NY, 14068
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-03
Case Closed 2005-05-13

Violation Items

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
306827726 0213600 2003-07-29 130 JOHN MUIR DRIVE, AMHERST, NY, 14221
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
304187701 0213600 2001-02-13 80 HOLTZ ROAD, CHEEKTOWAGA, NY, 14225
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