Name: | DELEONARDIS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1987 (38 years ago) |
Entity Number: | 1161219 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 108, GARNERVILLE, NY, United States, 10923 |
Principal Address: | 139 W RT 9W-NORTH, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 108, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
ANTONIA JOHNSON | Chief Executive Officer | PO BOX 108, GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-06 | 2025-02-06 | Address | PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | PO BOX 108, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-05 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-29 | 2025-02-06 | Address | PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 2020-07-29 | Address | PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 1997-05-14 | Address | 139 W RT 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office) |
1995-08-17 | 2025-02-06 | Address | PO BOX 108, GARNERVILLE, NY, 10923, 0108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000919 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
210401060230 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200729060070 | 2020-07-29 | BIENNIAL STATEMENT | 2019-04-01 |
110609003202 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090403002616 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070406003278 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050610002086 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030415002696 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010418002045 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990528002352 | 1999-05-28 | BIENNIAL STATEMENT | 1999-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305767626 | 0216000 | 2002-11-07 | 192 EAST CENTRAL AVENUE, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2003-01-22 |
Abatement Due Date | 2003-01-27 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2003-01-22 |
Abatement Due Date | 2003-01-27 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2003-01-22 |
Abatement Due Date | 2003-01-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 2003-01-22 |
Abatement Due Date | 2003-01-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-12-30 |
Case Closed | 1997-12-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4449657108 | 2020-04-13 | 0202 | PPP | 139 ROUTE 9W STE 4, HAVERSTRAW, NY, 10927-1424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7554598301 | 2021-01-28 | 0202 | PPS | 139 Route 9W, Haverstraw, NY, 10927-1422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State