-
Home Page
›
-
Counties
›
-
Wayne
›
-
14519
›
-
KUNZER ELECTRIC, INC.
Company Details
Name: |
KUNZER ELECTRIC, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
26 Mar 1985 (40 years ago)
|
Entity Number: |
984006 |
ZIP code: |
14519
|
County: |
Wayne |
Place of Formation: |
New York |
Address: |
1006 WILLITS ROAD, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JEFFREY K. KUNZER
|
Chief Executive Officer
|
1006 WILLITS ROAD, ONTARIO, NY, United States, 14519
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1006 WILLITS ROAD, ONTARIO, NY, United States, 14519
|
History
Start date |
End date |
Type |
Value |
1985-03-26
|
1993-04-20
|
Address
|
1006 WILLITS RD., ONTARIO, NY, 14519, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130411002567
|
2013-04-11
|
BIENNIAL STATEMENT
|
2013-03-01
|
110331002512
|
2011-03-31
|
BIENNIAL STATEMENT
|
2011-03-01
|
090304002168
|
2009-03-04
|
BIENNIAL STATEMENT
|
2009-03-01
|
070316002470
|
2007-03-16
|
BIENNIAL STATEMENT
|
2007-03-01
|
050406002271
|
2005-04-06
|
BIENNIAL STATEMENT
|
2005-03-01
|
030314002165
|
2003-03-14
|
BIENNIAL STATEMENT
|
2003-03-01
|
010315002135
|
2001-03-15
|
BIENNIAL STATEMENT
|
2001-03-01
|
990312002009
|
1999-03-12
|
BIENNIAL STATEMENT
|
1999-03-01
|
970311002383
|
1997-03-11
|
BIENNIAL STATEMENT
|
1997-03-01
|
940324002119
|
1994-03-24
|
BIENNIAL STATEMENT
|
1994-03-01
|
930420002681
|
1993-04-20
|
BIENNIAL STATEMENT
|
1993-03-01
|
B207420-4
|
1985-03-26
|
CERTIFICATE OF INCORPORATION
|
1985-03-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
313065310
|
0213600
|
2009-03-31
|
269 ALVANAR ROAD, ROCHESTER, NY, 14606
|
|
Inspection Type |
Prog Related
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2009-04-10
|
Case Closed |
2009-04-29
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260416 A01 |
Issuance Date |
2009-04-13 |
Abatement Due Date |
2009-04-16 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260417 C |
Issuance Date |
2009-04-13 |
Abatement Due Date |
2009-04-16 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State