Name: | BRAGG'S ELECTRICAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1963 (62 years ago) |
Entity Number: | 156519 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | P.O. BOX 696, 216 ROUTE 299, HIGHLAND, NY, United States, 12528 |
Principal Address: | 216 ROUTE 299, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN A. BRAGG | Chief Executive Officer | P.O. BOX 696, 216 ROUTE 299, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 696, 216 ROUTE 299, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-29 | 1992-11-25 | Address | RT. 299, POB 696, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1963-04-26 | 1984-08-29 | Address | 7 HASBROUCK AVE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180612084 | 2018-06-12 | ASSUMED NAME CORP INITIAL FILING | 2018-06-12 |
990409002270 | 1999-04-09 | BIENNIAL STATEMENT | 1999-04-01 |
931025002326 | 1993-10-25 | BIENNIAL STATEMENT | 1993-04-01 |
921125002292 | 1992-11-25 | BIENNIAL STATEMENT | 1992-04-01 |
B137128-3 | 1984-08-29 | CERTIFICATE OF AMENDMENT | 1984-08-29 |
377449 | 1963-04-26 | CERTIFICATE OF INCORPORATION | 1963-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106817752 | 0213100 | 1990-05-02 | RESERVOIR RD., HIGHLAND, NY, 12528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106817323 | 0213100 | 1990-04-23 | NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260059 H |
Issuance Date | 1990-05-11 |
Abatement Due Date | 1990-05-31 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-10-31 |
Case Closed | 1989-12-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 A02 |
Issuance Date | 1989-11-22 |
Abatement Due Date | 1989-11-25 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-11-22 |
Abatement Due Date | 1989-12-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-11-22 |
Abatement Due Date | 1989-12-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8547078501 | 2021-03-10 | 0202 | PPS | 216 State Route 299 Ste 8, Highland, NY, 12528-7517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State