Search icon

BURMAR ELECTRICAL CORP.

Company Details

Name: BURMAR ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1959 (65 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 123835
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 240 ELTON STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURMAR ELECTRICAL CORP. DOS Process Agent 240 ELTON STREET, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
DP-2088943 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C214306-2 1994-08-22 ASSUMED NAME CORP INITIAL FILING 1994-08-22
185986 1959-11-12 CERTIFICATE OF INCORPORATION 1959-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11849148 0215600 1978-10-27 JFK AIRPORT US POSTAL SERVICE, New York -Richmond, NY, 11434
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-27
Case Closed 1984-03-10
11693546 0235300 1978-09-21 170 BUFFALO AVE, New York -Richmond, NY, 11213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-09-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320363807
11866258 0215600 1978-08-24 JFK AIRPORT US POSTAL SERVICE, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-05
Case Closed 1978-10-21

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-09-13
Abatement Due Date 1978-09-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1978-09-13
Abatement Due Date 1978-09-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-09-13
Abatement Due Date 1978-09-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 D03
Issuance Date 1978-09-13
Abatement Due Date 1978-09-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-10-05
Abatement Due Date 1978-08-28
Nr Instances 1
11656717 0235300 1977-10-31 170 BUFFALO AVE, New York -Richmond, NY, 11213
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1984-03-10
11656675 0235300 1977-09-29 480 HERKIMER ST, New York -Richmond, NY, 11213
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1984-03-10
10749042 0213100 1977-09-26 BENEDICTINE HOSPITAL 105 MARY, Kingston, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-26
Case Closed 1977-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-10-11
Abatement Due Date 1977-10-14
Nr Instances 10
11692324 0235300 1977-09-01 170 BUFFALO AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1977-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1977-09-16
Abatement Due Date 1977-09-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-09-16
Abatement Due Date 1977-09-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
11692241 0235300 1977-08-15 480 HERKIMER STREET, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-18
Case Closed 1977-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1977-08-25
Abatement Due Date 1977-09-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-25
Abatement Due Date 1977-08-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-08-25
Abatement Due Date 1977-08-28
Nr Instances 1
11690518 0235300 1976-05-17 128-184 55 STREET, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1984-03-10
11689510 0235300 1975-11-28 128 TO 184 55 STREET, New York -Richmond, NY, 11220
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-31
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-11-04
Abatement Due Date 1975-11-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-08
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State