Search icon

NORTHEAST ELECTRIC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 307, WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
TODD E. GARNEAU Chief Executive Officer P.O. BOX 307, WATERFORD, NY, United States, 12188

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107650673 0215800 1990-07-17 ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-23
Case Closed 1990-11-15

Violation Items

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
106916398 0213600 1989-04-07 GALLERIA MALL, STORE #A114, CHEEKTOWAGA, NY, 14225
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