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
Name | Role | Address |
---|---|---|
ANTHONY CAULO JR | Chief Executive Officer | 27 HERKIMER PL, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
ANTHONY CAULO JR | DOS Process Agent | 27 HERKIMER PL, BROOKLYN, NY, United States, 11216 |
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) |
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 |
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 | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100619204 | 0215000 | 1987-02-03 | 89 SOUTH STREET, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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