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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZWICKER ELECTRICAL CONTRACTORS, INC., CONNECTICUT | 0050894 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ZWICKER ELECTRIC L.I., INC. | DOS Process Agent | 2 NO. JERUSALEM AVE., HICKSVILLE, NY, United States, 11801 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12112116 | 0235500 | 1977-06-23 | 699 WESTCHESTER AVENUE -HILTON, Port Chester, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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