Search icon

ELECTRONIC CONNECTORS, INC.

Company Details

Name: ELECTRONIC CONNECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1960 (65 years ago)
Date of dissolution: 07 Aug 1985
Entity Number: 130412
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAY WINSTON DOS Process Agent 8 W. 40TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
B744211-2 1989-02-22 ASSUMED NAME CORP INITIAL FILING 1989-02-22
B254898-3 1985-08-07 CERTIFICATE OF DISSOLUTION 1985-08-07
924467-4 1971-07-30 CERTIFICATE OF AMENDMENT 1971-07-30
224553 1960-07-15 CERTIFICATE OF INCORPORATION 1960-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11898046 0215600 1976-09-30 146-10 JAMAICA AVE, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-01
Case Closed 1976-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-10-08
Abatement Due Date 1976-10-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-10-08
Abatement Due Date 1976-10-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-10-08
Abatement Due Date 1976-10-11
Nr Instances 1
11846300 0215600 1975-12-10 146-10 JAMAICA AVE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-17
Abatement Due Date 1976-02-02
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-17
Abatement Due Date 1976-02-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-12-17
Abatement Due Date 1976-02-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-17
Abatement Due Date 1975-12-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 F02
Issuance Date 1975-12-17
Abatement Due Date 1976-02-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State