Search icon

PETROCELLI ELECTRIC CO., INC.

Company Details

Name: PETROCELLI ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1959 (66 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 118598
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 22-09 QUEENS PLAZA N, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETROCELLI ELECTRIC CO., EMPLOYEES 401(K) PLAN 2009 131918416 2010-10-05 PETROCELLI ELECTRIC CO., INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-11-01
Business code 238210
Sponsor’s telephone number 7187522496
Plan sponsor’s address 22 09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 131918416
Plan administrator’s name PETROCELLI ELECTRIC CO., INC
Plan administrator’s address 22 09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187522496

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing SANTO PETROCELLI JR.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-09 QUEENS PLAZA N, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SANTO PETROCELLI JR Chief Executive Officer 22-09 QUEENS PLAZA N, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2021-09-07 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-10 2003-02-21 Address 1212 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-04-10 2003-02-21 Address 1212 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-04-10 2003-02-21 Address 1212 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1959-04-03 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-04-03 1995-04-10 Address 663 AVE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246721 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110502003136 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090403002433 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070424002137 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050613002631 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030417002031 2003-04-17 BIENNIAL STATEMENT 2003-04-01
030221002327 2003-02-21 BIENNIAL STATEMENT 2001-04-01
990427002151 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970428002575 1997-04-28 BIENNIAL STATEMENT 1997-04-01
950410002278 1995-04-10 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-07-25 No data EASTCHESTER ROAD, FROM STREET MORRIS PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-07-25 No data EASTCHESTER ROAD, FROM STREET LOOMIS STREET TO STREET MORRIS PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-07-14 No data EASTCHESTER ROAD, FROM STREET MORRIS PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-07-14 No data EASTCHESTER ROAD, FROM STREET LOOMIS STREET TO STREET MORRIS PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-05-05 No data ZEREGA AVENUE, FROM STREET ELLIS AVENUE TO STREET NEWBOLD AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation PASS
2013-05-05 No data ZEREGA AVENUE, FROM STREET ELLIS AVENUE TO STREET GLEASON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation PASS
2013-05-05 No data ELLIS AVENUE, FROM STREET ZEREGA AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation PASS
2013-05-02 No data 2 AVENUE, FROM STREET EAST 34 STREET TO STREET EAST 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-04-28 No data 2 AVENUE, FROM STREET EAST 34 STREET TO STREET EAST 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-04-27 No data SOUTH STREET, FROM STREET PINE STREET TO STREET WALL STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNO10P00192 2010-02-23 2010-06-01 2010-06-30
Unique Award Key CONT_AWD_TIRNO10P00192_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CABLING AND WIRING SERVICES
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D304: ADP SVCS/TELECOMM & TRANSMISSION

Recipient Details

Recipient PETROCELLI ELECTRIC CO., INC.
UEI ZPLPBK28Q3R6
Legacy DUNS 965844004
Recipient Address UNITED STATES, 2209 QUEENS PLAZA, LONG ISLAND CITY, 111014003

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315038182 0215000 2010-11-22 150 GREENWICH STREET, NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-11-22
Emphasis S: ELECTRICAL, L: FALL
Case Closed 2010-11-22

Related Activity

Type Referral
Activity Nr 202653465
Safety Yes
307607986 0215600 2006-07-26 45TH ROAD & 11TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-07-26
Case Closed 2006-10-26

Related Activity

Type Referral
Activity Nr 200834034
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
309592467 0216000 2006-03-10 1301 MORRIS PARK AVE., BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-15
Case Closed 2006-03-15
2275121 0215000 1985-10-22 888 7TH AVENUE, NEW YORK, NY, 10008
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1985-10-22
Case Closed 1985-12-18

Related Activity

Type Complaint
Activity Nr 70953021
Health Yes
11689569 0235300 1975-12-02 9036 7 AVENUE, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1977-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-09
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-09
Abatement Due Date 1975-12-15
Contest Date 1976-01-15
Nr Instances 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1300380 Intrastate Non-Hazmat 2004-11-01 - - 15 15 Private(Property)
Legal Name PETROCELLI ELECTRIC CO INC
DBA Name -
Physical Address 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, US
Mailing Address 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, US
Phone (718) 752-2201
Fax (718) 752-2361
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State