Search icon

PROSPECT ELECTRIC SERVICE, INC.

Company Details

Name: PROSPECT ELECTRIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (39 years ago)
Entity Number: 1038901
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 185 MALTA STREET, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-857-2830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SEGRETI Chief Executive Officer 185 MALTA STREET, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MALTA STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 699 PROSPECT PLACE, BROOKLYN, NY, 11216, 3510, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 185 MALTA STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1995-06-29 2024-03-28 Address 699 PROSPECT PLACE, BROOKLYN, NY, 11216, 3510, USA (Type of address: Service of Process)
1993-04-05 2024-03-28 Address 699 PROSPECT PLACE, BROOKLYN, NY, 11216, 3510, USA (Type of address: Chief Executive Officer)
1985-11-12 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-12 1995-06-29 Address 699 PROSPECT PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003692 2024-03-28 BIENNIAL STATEMENT 2024-03-28
140925002021 2014-09-25 BIENNIAL STATEMENT 2013-11-01
100305002567 2010-03-05 BIENNIAL STATEMENT 2009-11-01
080125002534 2008-01-25 BIENNIAL STATEMENT 2007-11-01
060404003066 2006-04-04 BIENNIAL STATEMENT 2005-11-01
031216002152 2003-12-16 BIENNIAL STATEMENT 2003-11-01
020123002651 2002-01-23 BIENNIAL STATEMENT 2001-11-01
000405002034 2000-04-05 BIENNIAL STATEMENT 1999-11-01
971202002100 1997-12-02 BIENNIAL STATEMENT 1997-11-01
950629002085 1995-06-29 BIENNIAL STATEMENT 1993-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1693011 Intrastate Non-Hazmat 2023-04-14 1000 2022 2 2 Private(Property)
Legal Name PROSPECT ELECTRIC SERVICE INC
DBA Name -
Physical Address 185 MALTA STREET, BROOKLYN, NY, 11207, US
Mailing Address 185 MALTA STREET, BROOKLYN, NY, 11207, US
Phone (718) 857-2830
Fax (718) 927-2830
E-mail WIRENUT699@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State