Search icon

ZWICKER ELECTRICAL CONTRACTORS, INC.

Headquarter

Company Details

Name: ZWICKER ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1961 (64 years ago)
Date of dissolution: 14 Jul 1994
Entity Number: 139044
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 2 NO. JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ZWICKER ELECTRICAL CONTRACTORS, INC., CONNECTICUT 0050894 CONNECTICUT

DOS Process Agent

Name Role Address
ZWICKER ELECTRIC L.I., INC. DOS Process Agent 2 NO. JERUSALEM AVE., HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
C319605-2 2002-08-02 ASSUMED NAME CORP INITIAL FILING 2002-08-02
940714000469 1994-07-14 CERTIFICATE OF MERGER 1994-07-14
A14903-4 1972-09-14 CERTIFICATE OF AMENDMENT 1972-09-14
275581 1961-06-26 CERTIFICATE OF INCORPORATION 1961-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12112116 0235500 1977-06-23 699 WESTCHESTER AVENUE -HILTON, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1978-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Contest Date 1977-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State