Search icon

HYLAN ELECTRICAL CONTRACTING INC.

Headquarter

Company Details

Name: HYLAN ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1989 (36 years ago)
Entity Number: 1384244
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1150 SOUTH AVE, 3RD FLOOR, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HYLAN ELECTRICAL CONTRACTING INC., FLORIDA F94000002369 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 SOUTH AVE, 3RD FLOOR, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOHN S DILEO JR Chief Executive Officer 1150 SOUTH AVE, 3RD FLOOR, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-07-16 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-17 2003-05-28 Address 2878 GULF AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1993-05-17 2003-05-28 Address 2878 GULF AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-05-17 2003-05-28 Address 2878 GULF AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1989-09-13 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-13 1993-05-17 Address 2878 GOLF AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071029002911 2007-10-29 BIENNIAL STATEMENT 2007-09-01
051109002682 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030910002252 2003-09-10 BIENNIAL STATEMENT 2003-09-01
030528002438 2003-05-28 BIENNIAL STATEMENT 2001-09-01
991122002034 1999-11-22 BIENNIAL STATEMENT 1999-09-01
970915002274 1997-09-15 BIENNIAL STATEMENT 1997-09-01
000055003580 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930517002706 1993-05-17 BIENNIAL STATEMENT 1992-09-01
C054636-3 1989-09-13 CERTIFICATE OF INCORPORATION 1989-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 No data YORK AVENUE, FROM STREET EAST 77 STREET TO STREET EAST 78 STREET No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed the above respondent storing eight steel plates within the parking lane in an unauthorized location without a valid DOT permit on file. Therefore, NOV was issued. Cited permit (for street opening of adjacent segment)used for ID only.
2025-02-11 No data 5 AVENUE, FROM STREET EAST 27 STREET TO STREET EAST 28 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation I found respondent opened the street without a permit. Respondent excavated the sidewalk to repair street light without a permit to do so. I identified respondent by the name "HYLAN" on the temporary street light base and cones on site.
2025-01-09 No data 5 AVENUE, FROM STREET EAST 27 STREET TO STREET EAST 28 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I found respondent opened the street without a permit. Respondent excavated the sidewalk to repair street light without a permit to do so. I identified respondent by the name "HYLAN" on the temporary street light base and cones on site.
2018-05-20 No data 40 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Complaint Department of Transportation The respondent stored 4 orange barrels on the sidewalk without a active permit on file. I identified contractor by the company name on barrels.
2018-04-10 No data RIVERSIDE DRIVE, FROM STREET WEST 143 STREET TO STREET WEST 144 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Barriers removed
2018-03-29 No data VALENTINE AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 201 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass
2018-01-23 No data RIVERSIDE DRIVE, FROM STREET WEST 143 STREET TO STREET WEST 144 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Pick up one barrel marked Hyland, left behind by work crew.
2017-11-25 No data VALENTINE AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 201 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Steel plate with HYLAN ELECT marking, pin's on the parking lane serving no purpose need to be removed i/f/o 2980.
2016-06-18 No data EAST 66 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No permit on file for closing street.
2015-05-07 No data FROST STREET, FROM STREET DEBEVOISE AVENUE TO STREET MORGAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation not a permit no inspection clean out

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113942965 0213400 1993-08-27 2040 FOREST AVE., STATEN ISLAND, NY, 10303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-27
Case Closed 1993-09-02
107206492 0213400 1993-05-05 2040 FOREST AVE., STATEN ISLAND, NY, 10303
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-05
Case Closed 1993-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1993-06-10
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State