Search icon

G & R ELECTRIC, INC.

Company Details

Name: G & R ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1986 (39 years ago)
Date of dissolution: 18 May 2020
Entity Number: 1081992
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 35 WENWOOD DRIVE, HAUPPAUGE, NY, United States, 11788
Principal Address: 35 WENWOOD ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & R ELECTRIC, INC. DOS Process Agent 35 WENWOOD DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
GREGORY P RODZEVIK Chief Executive Officer 35 WENWOOD RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1992-12-04 2000-05-30 Address 35 WENWOOD ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1986-05-13 2018-05-10 Address 35 WENWOOD ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518000034 2020-05-18 CERTIFICATE OF DISSOLUTION 2020-05-18
200508060510 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180510006112 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160511007122 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006304 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120515006355 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100525002989 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080627002333 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060509002900 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040616002426 2004-06-16 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106755051 0215600 1993-08-18 85-28 BRITTON AVENUE, ELMHURST, NY, 11373
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-18
Case Closed 1994-01-05

Related Activity

Type Referral
Activity Nr 902004308
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-04
Abatement Due Date 1993-11-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-04
Abatement Due Date 1993-11-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-10-04
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-10-04
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-10-04
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
106755085 0215600 1993-08-16 77-02 37TH AVENUE, JACKSON HEIGHTS, NY, 11372
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-18
Case Closed 1994-06-24

Related Activity

Type Referral
Activity Nr 902004290
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-09-21
Abatement Due Date 1993-10-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-09-21
Abatement Due Date 1993-10-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-09-21
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-09-21
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-09-21
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
17538752 0215600 1989-03-30 330 PRATT AVENUE, BLDG. A & B, FORT TOTTEN, BAYSIDE, NY, 11362
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-05
Case Closed 1989-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-05-22
Abatement Due Date 1989-05-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1989-05-22
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State