Search icon

GRAY ELECTRIC INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN NORRIS Chief Executive Officer 2620 LOFTUS AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2620 LOFTUS AVE, OCEANSIDE, NY, United States, 11572

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11586443 0214700 1973-08-31 1190 ROUTE 109, Lindenhurst, NY, 11949
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-31
Case Closed 1984-03-10

Violation Items

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
11522570 0214700 1973-07-23 1325 SUFFOLK AVE, Central Islip, NY, 11722
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