Search icon

ALEXANDER ELECTRIC CORP.

Company Details

Name: ALEXANDER ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1984 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 899584
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 710 STATLER BLDG, BUFFALO, NY, United States, 14202
Principal Address: 2264 SENECA ST., BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER DVORTSIS Chief Executive Officer 2264 SENECA ST., BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
MARVIN R. BAUM, P.C. DOS Process Agent 710 STATLER BLDG, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
DP-1582557 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980325002284 1998-03-25 BIENNIAL STATEMENT 1998-03-01
B076346-4 1984-03-06 CERTIFICATE OF INCORPORATION 1984-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17820820 0213600 1986-02-19 1551 NIAGARA FALLS BLVD., AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-03-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1986-02-26
Abatement Due Date 1986-03-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1986-02-26
Abatement Due Date 1986-03-01
Nr Instances 1
Nr Exposed 1
2262020 0213600 1985-10-10 301 MEADOW DRIVE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-10
Case Closed 1985-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-10-17
Abatement Due Date 1985-10-24
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-10-17
Abatement Due Date 1985-10-24
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-10-17
Abatement Due Date 1985-10-20
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-10-17
Abatement Due Date 1985-10-20
Nr Instances 1
Nr Exposed 4
2261261 0213600 1985-06-18 710 YOUNG STREET, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-07-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-06-20
Abatement Due Date 1985-07-01
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 H
Issuance Date 1985-06-20
Abatement Due Date 1985-07-01
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 J02
Issuance Date 1985-06-20
Abatement Due Date 1985-06-23
Nr Instances 1
Nr Exposed 5
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260401 J02
Issuance Date 1985-06-20
Abatement Due Date 1985-07-01
Nr Instances 1
Nr Exposed 5
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260401 J03
Issuance Date 1985-06-20
Abatement Due Date 1985-06-23
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-06-20
Abatement Due Date 1985-07-01
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State