-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11706
›
-
BEN ELECTRIC, INC.
Company Details
Name: |
BEN ELECTRIC, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
22 Apr 1986 (39 years ago)
|
Entity Number: |
1075771 |
ZIP code: |
11706
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1815 HARRISON AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GUDMUNDUR BENEDIKTSSON
|
Chief Executive Officer
|
1815 HARRISON AVENUE, BAY SHORE, NY, United States, 11706
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1815 HARRISON AVENUE, BAY SHORE, NY, United States, 11706
|
History
Start date |
End date |
Type |
Value |
1986-04-22
|
1993-08-20
|
Address
|
48 PRAIRIE DRIVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020404002312
|
2002-04-04
|
BIENNIAL STATEMENT
|
2002-04-01
|
000418002506
|
2000-04-18
|
BIENNIAL STATEMENT
|
2000-04-01
|
980407002569
|
1998-04-07
|
BIENNIAL STATEMENT
|
1998-04-01
|
960423002335
|
1996-04-23
|
BIENNIAL STATEMENT
|
1996-04-01
|
930820002489
|
1993-08-20
|
BIENNIAL STATEMENT
|
1993-04-01
|
B349089-2
|
1986-04-22
|
CERTIFICATE OF INCORPORATION
|
1986-04-22
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
102882297
|
0214700
|
1992-05-28
|
899 JERUSALEM AVENUE, UNIONDALE, NY, 11533
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1992-06-22
|
Case Closed |
1992-08-05
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260300 B02 |
Issuance Date |
1992-07-09 |
Abatement Due Date |
1992-07-17 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1992-07-09 |
Abatement Due Date |
1992-07-14 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
00 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260059 E01 |
Issuance Date |
1992-07-09 |
Abatement Due Date |
1992-07-14 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19260059 G08 |
Issuance Date |
1992-07-09 |
Abatement Due Date |
1992-08-11 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19260059 H |
Issuance Date |
1992-07-09 |
Abatement Due Date |
1992-08-11 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State