Search icon

GLOBAL ELECTRICAL CONTRACTING, LTD.

Company Details

Name: GLOBAL ELECTRICAL CONTRACTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Entity Number: 1478450
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: UNIT A-7, 39 BERWYNN RD, HARRIMAN, NY, United States, 10926
Principal Address: 3480 ROUTE 208, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH D GUARNIERI Chief Executive Officer UNIT A-7, 39 BERWYNN RD, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
RALPH D GUARNIERI DOS Process Agent UNIT A-7, 39 BERWYNN RD, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
1996-11-07 1998-11-09 Address RR 3, BOX 250, CAMPBELL HALL, NY, 10916, 9737, USA (Type of address: Principal Executive Office)
1990-10-01 1996-11-07 Address ACOMA ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081106002957 2008-11-06 BIENNIAL STATEMENT 2008-10-01
061107002856 2006-11-07 BIENNIAL STATEMENT 2006-10-01
041203002279 2004-12-03 BIENNIAL STATEMENT 2004-10-01
001124002081 2000-11-24 BIENNIAL STATEMENT 2000-10-01
981109002187 1998-11-09 BIENNIAL STATEMENT 1998-10-01
961107002311 1996-11-07 BIENNIAL STATEMENT 1996-10-01
901001000191 1990-10-01 CERTIFICATE OF INCORPORATION 1990-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307536482 0213100 2004-10-26 650 STATE ROUTE 9W, HIGHLAND, NY, 12528
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-03-11
Case Closed 2015-11-18

Related Activity

Type Accident
Activity Nr 100741271

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2005-03-15
Abatement Due Date 2005-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2005-04-08
Final Order 2011-12-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-03-15
Abatement Due Date 2005-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2005-04-08
Final Order 2011-12-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-03-15
Abatement Due Date 2005-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2005-04-08
Final Order 2011-12-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2005-03-15
Abatement Due Date 2005-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2005-04-08
Final Order 2011-12-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2005-03-15
Abatement Due Date 2005-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2005-04-08
Final Order 2011-12-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2005-03-15
Abatement Due Date 2005-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2005-04-08
Final Order 2011-12-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260417 B
Issuance Date 2005-03-15
Abatement Due Date 2005-04-02
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2005-04-08
Final Order 2011-12-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State