Name: | GRAY ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1961 (64 years ago) |
Entity Number: | 134767 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2620 LOFTUS AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NORRIS | Chief Executive Officer | 2620 LOFTUS AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2620 LOFTUS AVE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2012-08-09 | Address | 29 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, 1201, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2012-08-09 | Address | 29 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, 1201, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2012-08-09 | Address | 29 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, 1201, USA (Type of address: Service of Process) |
1961-01-17 | 1995-05-22 | Address | 187 NO. MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220330002216 | 2022-03-30 | BIENNIAL STATEMENT | 2021-01-01 |
120809002851 | 2012-08-09 | BIENNIAL STATEMENT | 2011-01-01 |
081230002526 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
061226002288 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050203002044 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030114002202 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010108002327 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990204002336 | 1999-02-04 | BIENNIAL STATEMENT | 1999-01-01 |
970306002492 | 1997-03-06 | BIENNIAL STATEMENT | 1997-01-01 |
950522002063 | 1995-05-22 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11586443 | 0214700 | 1973-08-31 | 1190 ROUTE 109, Lindenhurst, NY, 11949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 E02 |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-06 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 A12 |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-06 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 E10 |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-06 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-09-06 |
Abatement Due Date | 1973-09-06 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-07-23 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 E10 |
Issuance Date | 1973-07-26 |
Abatement Due Date | 1973-07-31 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State