Search icon

ELCON INCORPORATED

Company Details

Name: ELCON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 998000
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8794 ALEXANDER RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMUND LEISING Chief Executive Officer 8794 ALEXANDER RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8794 ALEXANDER RD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2003-06-04 2005-08-17 Address 7766 STATE ST RD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1995-07-27 2003-06-04 Address 7766 STATE STREET RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1995-07-27 2003-06-04 Address 8794 ALEXANDER RD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1985-05-17 1995-07-27 Address 8794 ALEXANDER RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115882 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070621002256 2007-06-21 BIENNIAL STATEMENT 2007-05-01
050817002598 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030604002983 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010618002060 2001-06-18 BIENNIAL STATEMENT 2001-05-01
990622002677 1999-06-22 BIENNIAL STATEMENT 1999-05-01
970604002365 1997-06-04 BIENNIAL STATEMENT 1997-05-01
950727002370 1995-07-27 BIENNIAL STATEMENT 1993-05-01
B250910-2 1985-07-25 CERTIFICATE OF AMENDMENT 1985-07-25
B227493-2 1985-05-17 CERTIFICATE OF INCORPORATION 1985-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117983965 0213600 2008-11-25 2248 NIAGARA ROAD, WHEATFIELD, NY, 14304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-11-25
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2009-02-02
Abatement Due Date 2009-02-05
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-02-02
Abatement Due Date 2009-02-05
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-02-02
Abatement Due Date 2009-02-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-02-02
Abatement Due Date 2009-02-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-02-02
Abatement Due Date 2009-02-05
Current Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-02-02
Abatement Due Date 2009-02-05
Nr Instances 1
Nr Exposed 4
Gravity 02
306827858 0213600 2003-07-31 229 WEST MAIN STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-01
Emphasis S: CONSTRUCTION
Case Closed 2003-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Nr Instances 1
Nr Exposed 1
Gravity 01
17742347 0213600 1988-10-25 438 WEST AVENUE, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-25
Case Closed 1988-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-10-31
Abatement Due Date 1988-11-03
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-10-31
Abatement Due Date 1988-11-03
Current Penalty 585.0
Initial Penalty 840.0
Nr Instances 2
Nr Exposed 6
Gravity 06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State