Search icon

KING ELECTRIC, INC.

Company Details

Name: KING ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1988 (37 years ago)
Entity Number: 1232145
ZIP code: 37602
County: Allegany
Place of Formation: Tennessee
Address: PO BOX 3310 CRS, JOHNSON CITY, TN, United States, 37602

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3310 CRS, JOHNSON CITY, TN, United States, 37602

History

Start date End date Type Value
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1988-02-03 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-16663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991210000887 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
B598424-5 1988-02-03 APPLICATION OF AUTHORITY 1988-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101483212 0215000 1992-07-30 111 EAST 38TH ST., NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-09-15
Emphasis L: GUTREH
Case Closed 1993-03-19

Related Activity

Type Inspection
Activity Nr 101483204

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Nr Instances 1
Nr Exposed 1
Gravity 01
102668993 0215600 1991-04-05 146 BEACH 59TH STREET, ARVERNE, NY, 11691
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1996-09-25

Related Activity

Type Accident
Activity Nr 360366629

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260950 B01
Issuance Date 1991-07-17
Abatement Due Date 1991-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-08-09
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260950 C01 I
Issuance Date 1991-07-17
Abatement Due Date 1991-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-08-09
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260950 D01 III
Issuance Date 1991-07-17
Abatement Due Date 1991-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-08-09
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State