Name: | MORALES ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1990 (35 years ago) |
Entity Number: | 1442725 |
ZIP code: | 11570 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Morales Electrical Contracting does electrical construction and installs fire alarm and building management systems. |
Address: | 92 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Contact Details
Phone +1 718-252-2929
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILDIGARDIS MORALES-SMITH | Chief Executive Officer | 92 SOUTH LONG BEACH, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2012-03-02 | Name | MORALES SERVICES & SALES INC. |
2000-04-20 | 2012-05-18 | Address | 356 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2012-05-18 | Address | 356 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-04-20 | 2012-03-02 | Address | 356 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1998-04-14 | 2000-04-20 | Address | 4601 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1992-11-17 | 2000-04-20 | Address | 4601 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2000-04-20 | Address | 4601 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1990-04-27 | 1998-04-14 | Address | 4601 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1990-04-27 | 2011-09-15 | Name | MORALES ELECTRICAL CONTRACTING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611002086 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120518002308 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
120302000036 | 2012-03-02 | CERTIFICATE OF AMENDMENT | 2012-03-02 |
110915000479 | 2011-09-15 | CERTIFICATE OF AMENDMENT | 2011-09-15 |
100514002818 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
080401002450 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060420002719 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040422002125 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
020415002273 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000420002721 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307611616 | 0215600 | 2008-06-24 | JET BLUE TERMINAL 5, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100831304 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-11-27 |
Emphasis | S: COMMERCIAL CONSTR |
Case Closed | 2008-03-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-12-05 |
Abatement Due Date | 2007-12-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2007-12-05 |
Abatement Due Date | 2007-12-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6113028305 | 2021-01-26 | 0235 | PPS | 92 S Long Beach Rd, Rockville Ctr, NY, 11570-5623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9287177203 | 2020-04-28 | 0235 | PPP | 92 South Long Beach Road, Rockville Centre, NY, 11570-5623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State