Search icon

MAC ELECTRICAL CONTRACTOR, INC.

Company Details

Name: MAC ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (37 years ago)
Entity Number: 1215361
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 6919 8TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MCDONALD Chief Executive Officer 6919 8TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6919 8TH AVE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1987-12-08 1993-01-25 Address 6919-8TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980128002726 1998-01-28 BIENNIAL STATEMENT 1997-12-01
931214002007 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930125002434 1993-01-25 BIENNIAL STATEMENT 1992-12-01
B646953-3 1988-06-02 CERTIFICATE OF AMENDMENT 1988-06-02
B575977-4 1987-12-08 CERTIFICATE OF INCORPORATION 1987-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313699191 0215000 2009-09-14 238 ATLANTIC AVENUE, BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-14
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2010-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 425.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 425.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State