Name: | C.Q. ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1330001 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-19 37TH AVENUE, ASTORIA, NY, United States, 11101 |
Principal Address: | 31-19 37TH AVE, ASTORIA, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESAR QUERY | Chief Executive Officer | 31-19 37TH AVE, ASTORIA, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-19 37TH AVENUE, ASTORIA, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-15 | 2009-02-19 | Address | 10-16 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2009-02-19 | Address | 10-16 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2003-04-09 | 2009-02-19 | Address | 10-16 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2005-03-15 | Address | 10-09 34TH AVE., LONG ISLAND, NY, 11106, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2003-04-09 | Address | 10-09 34TH AVE., LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2005-03-15 | Address | 10-09 34TH AVE., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1993-04-13 | 1999-11-09 | Address | 10-09 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1999-11-09 | Address | 10-09 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1999-11-09 | Address | 10-09 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1989-02-28 | 1993-04-13 | Address | 10-09 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130304002541 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110330002375 | 2011-03-30 | BIENNIAL STATEMENT | 2011-02-01 |
090219002217 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070216002534 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050315002647 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030409002643 | 2003-04-09 | BIENNIAL STATEMENT | 2003-02-01 |
010416002504 | 2001-04-16 | BIENNIAL STATEMENT | 2001-02-01 |
991109002142 | 1999-11-09 | BIENNIAL STATEMENT | 1999-02-01 |
930413002030 | 1993-04-13 | BIENNIAL STATEMENT | 1993-02-01 |
B746738-4 | 1989-02-28 | CERTIFICATE OF INCORPORATION | 1989-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109906859 | 0215600 | 1994-09-06 | 408 & 410 EAST TREMONT AVENUE, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901233304 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-10-06 |
Abatement Due Date | 1994-10-12 |
Current Penalty | 50.0 |
Initial Penalty | 1050.0 |
Contest Date | 1994-10-31 |
Final Order | 1995-04-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-10-06 |
Abatement Due Date | 1994-10-12 |
Current Penalty | 30.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-10-31 |
Final Order | 1995-04-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1994-10-06 |
Abatement Due Date | 1994-10-12 |
Current Penalty | 50.0 |
Initial Penalty | 1500.0 |
Contest Date | 1994-10-31 |
Final Order | 1995-04-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1994-10-06 |
Abatement Due Date | 1994-10-12 |
Current Penalty | 30.0 |
Initial Penalty | 750.0 |
Contest Date | 1994-10-31 |
Final Order | 1995-04-03 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1994-10-06 |
Abatement Due Date | 1994-10-12 |
Contest Date | 1994-10-31 |
Final Order | 1995-04-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State