Search icon

CITY WIDE ELECTRIC CO., INC.

Company Details

Name: CITY WIDE ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1962 (63 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 150553
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST., ROOM 3310, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% GOLDWATER & FLYNN DOS Process Agent 60 EAST 42ND ST., ROOM 3310, NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
C175419-2 1991-03-27 ASSUMED NAME CORP INITIAL FILING 1991-03-27
DP-88369 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
343134 1962-09-13 CERTIFICATE OF INCORPORATION 1962-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12061131 0235500 1976-01-22 FORDHAM UNIVERSITY SOUTHERN BL, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-17
Abatement Due Date 1976-02-27
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-17
Abatement Due Date 1976-02-27
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1976-02-17
Abatement Due Date 1976-02-27
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-02-17
Abatement Due Date 1976-02-27
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-02-15
Nr Instances 1
11485265 0214700 1974-01-25 66 26 METROPOLITAN AVE, Martville, NY, 11379
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-02-08
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-02-08
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-02-08
Abatement Due Date 1974-02-15
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State