Search icon

PABST ELECTRIC COMPANY, INC.

Company Details

Name: PABST ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1920 (105 years ago)
Entity Number: 15211
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 8 WOODSTONE CT, SOUTH HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WOODSTONE CT, SOUTH HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
JOSEPH P FASULO Chief Executive Officer 8 WOODSSTONE CT, SOUTH HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
1996-05-23 2010-05-25 Address 45-48 51ST ST, WOODSIDE, NY, 11377, 5446, USA (Type of address: Principal Executive Office)
1996-05-23 2010-05-25 Address 45-48 51ST STREET, WOODSIDE, NY, 11377, 5446, USA (Type of address: Chief Executive Officer)
1996-05-23 2010-05-25 Address 45-48 51ST STREET, WOODSIDE, NY, 11377, 5446, USA (Type of address: Service of Process)
1995-02-06 1996-05-23 Address 145 HUDSON STREET, 13TH FLOOR, NEW YORK, NY, 10013, 2103, USA (Type of address: Chief Executive Officer)
1995-02-06 1996-05-23 Address 145 HUDSON STREET, 13TH FLOOR, NEW YORK, NY, 10013, 2103, USA (Type of address: Service of Process)
1995-02-06 1996-05-23 Address 145 HUDSON STREET, 13TH FLOOR, NEW YORK, NY, 10013, 2103, USA (Type of address: Principal Executive Office)
1920-05-13 1995-02-06 Address 70 CORTLANDT ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525002119 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080521002402 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060518002339 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040520002154 2004-05-20 BIENNIAL STATEMENT 2004-05-01
031119002489 2003-11-19 BIENNIAL STATEMENT 2002-05-01
000615002745 2000-06-15 BIENNIAL STATEMENT 2000-05-01
980710002188 1998-07-10 BIENNIAL STATEMENT 1998-05-01
960523002385 1996-05-23 BIENNIAL STATEMENT 1996-05-01
950206002181 1995-02-06 BIENNIAL STATEMENT 1993-05-01
B257510-2 1985-08-15 ASSUMED NAME CORP INITIAL FILING 1985-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308661974 0215000 2005-06-17 130 WEST 56TH STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-17
Emphasis L: FALL
Case Closed 2005-10-13

Related Activity

Type Complaint
Activity Nr 205393150
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2005-09-13
Abatement Due Date 2005-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State