Search icon

PORT ELECTRIC SUPPLY CORP.

Company Details

Name: PORT ELECTRIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1955 (70 years ago)
Date of dissolution: 22 Feb 1985
Entity Number: 104489
ZIP code: 07260
County: New York
Place of Formation: New York
Address: 248 THIRD ST., ELIZABETH, NJ, United States, 07260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRED L. CORRADO DOS Process Agent 248 THIRD ST., ELIZABETH, NJ, United States, 07260

History

Start date End date Type Value
1959-10-27 1985-02-22 Address 699 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1955-06-21 1959-10-27 Address 51 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C245829-2 1997-04-02 ASSUMED NAME CORP INITIAL FILING 1997-04-02
B195706-5 1985-02-22 CERTIFICATE OF MERGER 1985-02-22
A543703-3 1979-01-10 CERTIFICATE OF AMENDMENT 1979-01-10
519623-3 1965-09-30 CERTIFICATE OF AMENDMENT 1965-09-30
183871 1959-10-27 CERTIFICATE OF AMENDMENT 1959-10-27
9048-79 1955-06-23 CERTIFICATE OF AMENDMENT 1955-06-23
9045-124 1955-06-21 CERTIFICATE OF INCORPORATION 1955-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11786035 0215000 1977-05-06 159 PERRY STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-06
Case Closed 1984-03-10
11726205 0215000 1977-04-20 159 PERRY STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1977-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-22
Abatement Due Date 1977-04-27
Nr Instances 8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State