Search icon

DESIGN ELECTRICAL CONTRACTORS, INC.

Company Details

Name: DESIGN ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1990 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1419011
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 105 EAST SEAMAN, AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 105 EAST SEAMAN AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 EAST SEAMAN, AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CHARLES F GARRITANO Chief Executive Officer 105 EAST SEAMAN AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1993-03-29 1998-02-10 Address 105 EAST SEAMAN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1537299 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980210002360 1998-02-10 BIENNIAL STATEMENT 1998-01-01
930329003008 1993-03-29 BIENNIAL STATEMENT 1993-01-01
C102680-3 1990-01-31 CERTIFICATE OF INCORPORATION 1990-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354169 0214700 1993-04-12 175 POST RD., OLD WESTBURY, NY, 11568
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1993-04-14
Case Closed 1993-04-21

Related Activity

Type Complaint
Activity Nr 74094335
Health Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State