Name: | MECO ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1988 (36 years ago) |
Entity Number: | 1312535 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 15 DELMAR WAY, MONROE, NJ, United States, 08831 |
Address: | 29 JOHN ST, STE 1004, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MECO ELECTRIC CO., INC., FLORIDA | F96000003903 | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1FKR5 | Obsolete | Non-Manufacturer | 1998-06-29 | 2024-03-08 | 2024-03-07 | No data | |||||||||||||||
|
POC | JAWED SIDDIQUI |
Phone | +1 718-273-3900 |
Fax | +1 718-273-5900 |
Address | 56 W ST, STATEN ISLAND, NY, 10310 1921, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JAWED AHMED SIDDIQUI | Chief Executive Officer | 56 WEST ST, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
ROSS & MATZA | DOS Process Agent | 29 JOHN ST, STE 1004, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-28 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-09 | 2008-12-09 | Address | 29 JOHN ST, STE 1004, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-03-09 | 2008-12-09 | Address | 27 MEREDITH RD, PISCATAWAY, NJ, 08854, 5419, USA (Type of address: Principal Executive Office) |
2005-03-09 | 2008-12-09 | Address | 56 WEST ST, STATEN ISLAND, NY, 10310, 1921, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2005-03-09 | Address | 27 MEREDITH ROAD, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office) |
1995-04-20 | 2005-03-09 | Address | 56 WEST STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1988-12-09 | 2005-03-09 | Address | 1600 STEWART AVENUE, SUITE 205, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1988-12-09 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130116006366 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
110105002667 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081209002759 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061121002489 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050309002191 | 2005-03-09 | BIENNIAL STATEMENT | 2004-12-01 |
021125002451 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001122002233 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
990106002056 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
970123002057 | 1997-01-23 | BIENNIAL STATEMENT | 1996-12-01 |
950420002189 | 1995-04-20 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342451648 | 0215600 | 2017-07-06 | 354 BEACH 56TH STREET, FAR ROCKAWAY, NY, 11692 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1236621 |
Health | Yes |
Type | Inspection |
Activity Nr | 1245176 |
Health | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-04-23 |
Case Closed | 2016-09-08 |
Related Activity
Type | Referral |
Activity Nr | 977717 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2015-04-28 |
Current Penalty | 1800.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-05-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or About April 20, 2015 Location 735 West 135th Street, New York, NY 10031 a). Employee was not trained on the proper procedures to change attachments in the automatic chuck of a DeWalt Brand 18Volt, Model DCD950 3 speed Cordless Hammer Drill Gun. Employee was exposed to caught in hazards associated with accidental energizing of the drill gun while the hands are in close proximity to the chuck. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2015-04-28 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-05-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): 29 CFR 1904.39(a)(2): The employer did not report the in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. On or About April 20, 2015 around 0840am Location: 735 West 135th Street, New York, NY 10031 A). Employer did not notify OSHA of a work place related injury resulting in the overnight hospitalization of one or more employees within 24 hours of the incident. Employer did not report the incident until Wednesday April 22, 2015 more than 24 hours later. |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-05-12 |
Case Closed | 1993-01-29 |
Related Activity
Type | Inspection |
Activity Nr | 106185432 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-07-10 |
Abatement Due Date | 1992-07-18 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1992-07-10 |
Abatement Due Date | 1992-07-15 |
Current Penalty | 1750.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9679047100 | 2020-04-15 | 0202 | PPP | 56 West Street, STATEN ISLAND, NY, 10310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5071368810 | 2021-04-17 | 0202 | PPS | 56 West St, Staten Island, NY, 10310-1921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2109166 | Other Contract Actions | 2021-11-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MECO ELECTRIC CO., INC. |
Role | Plaintiff |
Name | SIEMENS INDUSTRY, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State