Search icon

CRK ELECTRICAL CORP.

Company Details

Name: CRK ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1985 (40 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1003604
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 207 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM KAIN, ESQ. DOS Process Agent 207 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
DP-1267626 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B235709-2 1985-06-11 CERTIFICATE OF INCORPORATION 1985-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634444 0214700 2006-06-01 ROUTE 110, WAL-MART, FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-06-01
Case Closed 2006-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2006-06-22
Abatement Due Date 2006-06-28
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102906666 0214700 1990-07-26 31 WILLOW PARK CENTER, OFF RT. 110, FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-07-26
Case Closed 1990-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-25
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-08-22
Abatement Due Date 1990-09-25
Nr Instances 1
Nr Exposed 15
Gravity 03
100493154 0214700 1987-10-05 615 MERRICK AVE., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1990-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1987-10-20
Abatement Due Date 1987-10-23
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1987-10-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-10-20
Abatement Due Date 1987-10-23
Contest Date 1987-10-27
Nr Instances 1
Nr Exposed 4
100832534 0214700 1987-04-24 N/S JERICHO TURNPIKE, JERICHO, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-24
Case Closed 1987-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-04-29
Abatement Due Date 1987-05-02
Nr Instances 1
Nr Exposed 1
17539503 0214700 1986-02-21 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1986-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State