Name: | INTERSPACE ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1986 (39 years ago) |
Date of dissolution: | 05 Jun 2007 |
Entity Number: | 1119507 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KARALIS | Chief Executive Officer | 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070605000976 | 2007-06-05 | CERTIFICATE OF DISSOLUTION | 2007-06-05 |
041105003265 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021001002104 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
000928002490 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981002002302 | 1998-10-02 | BIENNIAL STATEMENT | 1998-10-01 |
961007002454 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
931029002609 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
B412952-4 | 1986-10-15 | CERTIFICATE OF INCORPORATION | 1986-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106867591 | 0215000 | 1995-10-13 | 494 LAGUARDIA PL., NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901797464 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 1995-12-15 |
Abatement Due Date | 1995-12-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1995-12-15 |
Abatement Due Date | 1995-12-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1995-12-15 |
Abatement Due Date | 1995-12-20 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 1995-12-15 |
Abatement Due Date | 1995-12-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State