Search icon

J. J. ROSENBERG ELECTRICAL CONTRACTORS, INC.

Company Details

Name: J. J. ROSENBERG ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1961 (64 years ago)
Entity Number: 137101
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 27 HERKIMER PL, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CAULO JR Chief Executive Officer 27 HERKIMER PL, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
ANTHONY CAULO JR DOS Process Agent 27 HERKIMER PL, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2011-05-31 2016-08-17 Address 27 HERKIMER PL, BROOKLYN, NY, 11216, 2795, USA (Type of address: Principal Executive Office)
2009-05-28 2011-05-31 Address 27 HERKIMER PLACE, BROOKLYN, NY, 11216, 2795, USA (Type of address: Chief Executive Officer)
2009-05-28 2011-05-31 Address 27 HERKIMER PLACE, BROOKLYN, NY, 11216, 2795, USA (Type of address: Principal Executive Office)
2009-05-28 2011-05-31 Address 27 HERKIMER PLACE, BROOKLYN, NY, 11216, 2795, USA (Type of address: Service of Process)
1995-04-18 2009-05-28 Address 27 HERKIMER PLACE, BROOKLYN, NY, 11216, 2795, USA (Type of address: Principal Executive Office)
1995-04-18 2009-05-28 Address 27 HERKIMER PLACE, BROOKLYN, NY, 11216, 2795, USA (Type of address: Service of Process)
1995-04-18 2009-05-28 Address 27 HERKIMER PLACE, BROOKLYN, NY, 11216, 2795, USA (Type of address: Chief Executive Officer)
1961-04-14 1995-04-18 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170505006449 2017-05-05 BIENNIAL STATEMENT 2017-04-01
160817006148 2016-08-17 BIENNIAL STATEMENT 2015-04-01
130416006313 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110531002610 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090528002396 2009-05-28 BIENNIAL STATEMENT 2009-04-01
070503002976 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050609002944 2005-06-09 BIENNIAL STATEMENT 2005-04-01
20050526033 2005-05-26 ASSUMED NAME CORP INITIAL FILING 2005-05-26
030402002418 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010625002217 2001-06-25 BIENNIAL STATEMENT 2001-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3185866008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient J. J. ROSENBERG ELECTRICAL CONTRACTORS, INC.
Recipient Name Raw ANTHONY CAULO JR & JJ ROSENBER
Recipient UEI VA7LHJJAVKN3
Recipient DUNS 012632907
Recipient Address 27 HERKIMER PLACE, BROOKLYN, KINGS, NEW YORK, 11216-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1200000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100619204 0215000 1987-02-03 89 SOUTH STREET, NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-02-13
Case Closed 1987-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A06
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 9
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-09
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 2
Nr Exposed 9
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State