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
Name | Role | Address |
---|---|---|
RALPH D GUARNIERI | Chief Executive Officer | UNIT A-7, 39 BERWYNN RD, HARRIMAN, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
RALPH D GUARNIERI | DOS Process Agent | UNIT A-7, 39 BERWYNN RD, HARRIMAN, NY, United States, 10926 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307536482 | 0213100 | 2004-10-26 | 650 STATE ROUTE 9W, HIGHLAND, NY, 12528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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