Search icon

STRAND CONSTRUCTION ELECTRIC CO., INC.

Company Details

Name: STRAND CONSTRUCTION ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1963 (62 years ago)
Date of dissolution: 24 Nov 1998
Entity Number: 153394
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 500 3RD AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 3RD AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JOSEPH FITZGERALD Chief Executive Officer 36 DOGWOOD LANE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1963-01-04 1993-03-19 Address 500 3RD AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981124000193 1998-11-24 CERTIFICATE OF DISSOLUTION 1998-11-24
C258513-2 1998-03-31 ASSUMED NAME CORP INITIAL FILING 1998-03-31
970502002597 1997-05-02 BIENNIAL STATEMENT 1997-01-01
940302002006 1994-03-02 BIENNIAL STATEMENT 1994-01-01
930319002553 1993-03-19 BIENNIAL STATEMENT 1993-01-01
359455 1963-01-04 CERTIFICATE OF INCORPORATION 1963-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11807526 0215000 1982-06-24 607 HUDSON ST, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-25
Case Closed 1982-06-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State