Search icon

LUPINO ELECTRIC, INC.

Company Details

Name: LUPINO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1984 (40 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 956127
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: NO. 4856 BERRY ROAD, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO. 4856 BERRY ROAD, FREDONIA, NY, United States, 14063

Filings

Filing Number Date Filed Type Effective Date
DP-1252210 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B160089-3 1984-11-09 CERTIFICATE OF INCORPORATION 1984-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100661313 0213600 1987-02-17 GRISSOM HALL, FREDONIA, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-17
Case Closed 1987-03-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-02-19
Abatement Due Date 1987-02-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-19
Abatement Due Date 1987-03-02
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F04
Issuance Date 1987-02-19
Abatement Due Date 1987-03-02
Nr Instances 1
Nr Exposed 1
17822073 0213600 1986-05-16 145 STEELE ST., JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-16
Case Closed 1986-05-16
2025401 0213600 1985-02-19 TRI COUNTY CLUBHOUSE RT 39, FORESTVILLE, NY, 14062
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-19
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
1048420 0213600 1984-10-15 749 CENTRAL AVE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-10-22
Abatement Due Date 1984-10-25
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State