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
Name | Role | Address |
---|---|---|
C/O JAY WINSTON | DOS Process Agent | 8 W. 40TH ST., NEW YORK, NY, United States, 10018 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11898046 | 0215600 | 1976-09-30 | 146-10 JAMAICA AVE, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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