Search icon

M.R. ELECTRICAL MAINTENANCE INC.

Company Details

Name: M.R. ELECTRICAL MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1988 (37 years ago)
Entity Number: 1237422
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 115 HEYWARD ST., BROOKLYN, NY, United States, 11206
Principal Address: 204 WALWORTH STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 HEYWARD ST., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
MOVZESH RUTNER Chief Executive Officer 204 WALWORTH STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2008-02-20 2010-03-16 Address 115 HEYWARD ST., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2002-02-07 2008-02-20 Address 115 HEYWARD ST., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2002-02-07 2010-03-16 Address 115 HEYWARD ST., BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1994-03-17 2002-02-07 Address 115 HEYWARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1994-03-17 2002-02-07 Address 115 HEYWARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1994-03-17 2002-02-07 Address 115 HEYWARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1988-02-23 1994-03-17 Address 161 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100316002291 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080220002866 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060228002045 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040130002486 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020207002304 2002-02-07 BIENNIAL STATEMENT 2002-02-01
980209002262 1998-02-09 BIENNIAL STATEMENT 1998-02-01
940317002503 1994-03-17 BIENNIAL STATEMENT 1994-02-01
B676941-3 1988-08-23 CERTIFICATE OF AMENDMENT 1988-08-23
B605700-4 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336393384 0215000 2012-09-13 163 IMLAY STREET, BROOKLYN, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-09-13
Case Closed 2012-10-05
315915967 0215000 2011-10-26 163 IMLAY STREET, BROOKLYN, NY, 11231
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-10-26
Emphasis S: ELECTRICAL
Case Closed 2014-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2012-03-22
Abatement Due Date 2012-04-03
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2012-03-22
Abatement Due Date 2012-04-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 10
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2012-03-22
Abatement Due Date 2012-04-03
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 5
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2012-03-22
Abatement Due Date 2012-04-03
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2012-03-22
Abatement Due Date 2012-04-03
Current Penalty 1500.0
Nr Instances 10
Nr Exposed 3
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2012-03-22
Abatement Due Date 2012-04-03
Nr Instances 5
Nr Exposed 3
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State