Search icon

SURF HUNTER ELECTRIC CO., INC.

Company Details

Name: SURF HUNTER ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1962 (63 years ago)
Date of dissolution: 22 Apr 1985
Entity Number: 145537
County: Queens
Place of Formation: New York
Address: 1525 FAR ROCKAWAY BLVD., FAR ROCKAWAY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARBIN SCHACHER DOS Process Agent 1525 FAR ROCKAWAY BLVD., FAR ROCKAWAY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B761728-2 1989-04-04 ASSUMED NAME CORP INITIAL FILING 1989-04-04
B217660-3 1985-04-22 CERTIFICATE OF DISSOLUTION 1985-04-22
320203 1962-04-05 CERTIFICATE OF AMENDMENT 1962-04-05
313462 1962-02-23 CERTIFICATE OF INCORPORATION 1962-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11738630 0215000 1979-04-16 124 132 JANE STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-04-25
Case Closed 1980-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1979-04-27
Abatement Due Date 1979-04-30
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1979-04-27
Abatement Due Date 1979-05-04
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-04-27
Abatement Due Date 1979-05-05
Contest Date 1979-05-15
Nr Instances 1
11792132 0215000 1976-10-18 88 LEXINGTON AVENUE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1976-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1976-11-04
Abatement Due Date 1976-11-10
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State