Search icon

UPSTATE ELECTRIC CORP.

Company Details

Name: UPSTATE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1984 (41 years ago)
Date of dissolution: 21 Jul 1997
Entity Number: 933056
ZIP code: 13042
County: Onondaga
Place of Formation: New York
Address: 1476 R.R.#1 ROUTE 49, CLEVELAND, NY, United States, 13042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1476 R.R.#1 ROUTE 49, CLEVELAND, NY, United States, 13042

Chief Executive Officer

Name Role Address
RAYMOND R. ADAMS Chief Executive Officer 1476 R.R.#1 ROUTE 49, CLEVELAND, NY, United States, 13042

History

Start date End date Type Value
1993-02-17 1993-08-16 Address 2920 RIVER POINT DR, DAYTONA BEACH, FL, 32118, USA (Type of address: Chief Executive Officer)
1993-02-17 1993-08-16 Address 2920 RIVER POINT DR, DAYTONA BEACH, FL, 32118, USA (Type of address: Principal Executive Office)
1993-02-17 1993-08-16 Address 2920 RIVER POINT DR, DAYTONA BEACH, FL, 32118, USA (Type of address: Service of Process)
1984-07-26 1993-02-17 Address #2 ROAD WEST, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970721000143 1997-07-21 CERTIFICATE OF DISSOLUTION 1997-07-21
930816002656 1993-08-16 BIENNIAL STATEMENT 1993-07-01
930217002711 1993-02-17 BIENNIAL STATEMENT 1992-07-01
B126827-3 1984-07-26 CERTIFICATE OF INCORPORATION 1984-07-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-11
Type:
Unprog Rel
Address:
FAYETTEVILLE MALL, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-28
Type:
Planned
Address:
UNION ST., PARISH, NY, 13131
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State