Name: | NORTHEAST ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1984 (41 years ago) |
Date of dissolution: | 27 Nov 1995 |
Entity Number: | 940112 |
ZIP code: | 12188 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | P.O. BOX 307, WATERFORD, NY, United States, 12188 |
Principal Address: | R.D. #5, BOX 67, WYNANTSKILL, NY, United States, 12198 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 307, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
TODD E. GARNEAU | Chief Executive Officer | P.O. BOX 307, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-29 | 1993-05-13 | Address | POB 307, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951127000168 | 1995-11-27 | CERTIFICATE OF DISSOLUTION | 1995-11-27 |
931029002110 | 1993-10-29 | BIENNIAL STATEMENT | 1993-08-01 |
930513002011 | 1993-05-13 | BIENNIAL STATEMENT | 1992-08-01 |
B136932-3 | 1984-08-29 | CERTIFICATE OF INCORPORATION | 1984-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107650673 | 0215800 | 1990-07-17 | ST. LAWRENCE CENTRE, MASSENA, NY, 13662 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 1990-10-15 |
Abatement Due Date | 1990-10-18 |
Current Penalty | 810.0 |
Initial Penalty | 810.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 09 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-04-11 |
Case Closed | 1990-04-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A03 |
Issuance Date | 1989-04-26 |
Abatement Due Date | 1989-04-29 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-04-26 |
Abatement Due Date | 1989-05-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State