Search icon

PEGASUS ELECTRICAL CORP.

Company Details

Name: PEGASUS ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1987 (38 years ago)
Entity Number: 1193857
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 24-07 31ST STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-07 31ST STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-02-15 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-17 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-12 2021-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-12 2001-03-20 Address 42-30 160TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010320000108 2001-03-20 CERTIFICATE OF CHANGE 2001-03-20
B532411-4 1987-08-12 CERTIFICATE OF INCORPORATION 1987-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-15 No data BEAVER STREET, FROM STREET HANOVER STREET TO STREET PEARL STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2016-09-15 No data HANOVER STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-08-16 No data BEAVER STREET, FROM STREET HANOVER STREET TO STREET PEARL STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w restoration not yet done
2016-08-09 No data HANOVER STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation no new s/w found at this time
2016-04-18 No data BEAVER STREET, FROM STREET HANOVER STREET TO STREET PEARL STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation summons / hold / pass
2016-04-09 No data BEAVER STREET, FROM STREET HANOVER STREET TO STREET PEARL STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O respondent failed to comply with D.O.T standard specifications on permit which states- RESTORE SIDEWALK TO NYC DOT LOWER MANHATTAN PIGMENTED CONCRETE STANDARD. C.A.R #20155810650 was issued to correct condition on 8/25/15. Condition remains
2015-12-14 No data HANOVER STREET, FROM STREET BEAVER STREET TO STREET WALL STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation summons / hold / pass
2015-12-05 No data HANOVER STREET, FROM STREET BEAVER STREET TO STREET WALL STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation fail to provide a Record Purpose Only (RPO) permit for sidewalk repairs done on protected street segment & restore grey tint sidewalk flags. C.A.R #20155810651 was issued on 8/25/15, condition remains. Above permit M042015209A19 used for ID
2015-12-05 No data BEAVER STREET, FROM STREET HANOVER STREET TO STREET PEARL STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation respondent fail to comply with D.O.T standard specifications on permit which states- RESTORE SIDEWALK TO NYC DOT LOWER MANHATTAN PIGMENTED CONCRETE STANDARD. C.A.R #20155810650 was issued to correct condition on 8/25/15. Condition remains
2015-10-21 No data BEAVER STREET, FROM STREET HANOVER STREET TO STREET PEARL STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/t/p/o I observed the above respondent failed to comply with DOT standard specifications. Respondent did not "RESTORE SIDEWALK TO NYC DOT LOWER MANHATTAN PIGMENTED CONCRETE STANDARD (grey tint)." CAR 20155810650 was issued on 8/25/15, condition rema

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607010 0215600 2006-02-22 42-22 213TH STREET, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-02-23
Emphasis L: FALL
Case Closed 2016-03-02

Related Activity

Type Referral
Activity Nr 200833770
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901676 Arbitration 2019-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-25
Termination Date 2020-02-06
Section 1132
Status Terminated

Parties

Name LOCAL 363 UNITED ELECTR,
Role Plaintiff
Name PEGASUS ELECTRICAL CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State