Search icon

MARD ELECTRICAL CONTRACTING CORP.

Company Details

Name: MARD ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1991 (33 years ago)
Date of dissolution: 15 Apr 2014
Entity Number: 1584701
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 400 MAIN STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARD ELECTRICAL CONTRACTING CORPORATION RETIREMENT PLAN 2010 133640881 2010-11-11 MARD ELECTRICAL CONTRACTING CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9149467576
Plan sponsor’s address 96-98 FULTON STREET, WHITE PLAINS, NY, 10606

Plan administrator’s name and address

Administrator’s EIN 133640881
Plan administrator’s name MARD ELECTRICAL CONTRACTING CORP
Plan administrator’s address 96-98 FULTON STREET, WHITE PLAINS, NY, 10606
Administrator’s telephone number 9149467576

Signature of

Role Plan administrator
Date 2010-11-11
Name of individual signing KATHI IOSSA
MARD ELECTRICAL CONTRACTING CORPORATION RETIREMENT PLAN 2010 133640881 2010-11-11 MARD ELECTRICAL CONTRACTING CORP 0
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9149467576
Plan sponsor’s address 96-98 FULTON STREET, WHITE PLAINS, NY, 10606

Plan administrator’s name and address

Administrator’s EIN 133640881
Plan administrator’s name MARD ELECTRICAL CONTRACTING CORP
Plan administrator’s address 96-98 FULTON STREET, WHITE PLAINS, NY, 10606
Administrator’s telephone number 9149467576

Signature of

Role Plan administrator
Date 2010-11-11
Name of individual signing KATHI IOSSA
MARD ELECTRICAL CONTRACTING CORPORATION RETIREMENT PLAN 2009 133640881 2010-10-04 MARD ELECTRICAL CONTRACTING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238210
Sponsor’s telephone number 9149467576
Plan sponsor’s address 96-98 FULTON STREET, WHITE PLAINS, NY, 10606

Plan administrator’s name and address

Administrator’s EIN 133640881
Plan administrator’s name MARD ELECTRICAL CONTRACTING CORP
Plan administrator’s address 96-98 FULTON STREET, WHITE PLAINS, NY, 10606
Administrator’s telephone number 9149467576

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing KATHI IOSSA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 MAIN STREET, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
EDWARD DIMARTINO Chief Executive Officer 400 MAIN ST, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1993-01-26 1994-06-06 Address 400 MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-01-26 1994-06-06 Address 400 MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1991-10-24 1993-01-26 Address ONE BARKER AVENUE, 5TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415000042 2014-04-15 CERTIFICATE OF DISSOLUTION 2014-04-15
940606002113 1994-06-06 BIENNIAL STATEMENT 1993-10-01
930126002151 1993-01-26 BIENNIAL STATEMENT 1992-10-01
911024000289 1991-10-24 CERTIFICATE OF INCORPORATION 1991-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774432 0216000 2003-12-23 BYRAM LAKE RD., MOUNT KISCO, NY, 10549
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-12-23
Case Closed 2004-03-08

Related Activity

Type Inspection
Activity Nr 305774408

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
301459830 0216000 1998-08-18 14 BANK STREET, PEEKSKILL, NY, 10566
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-18
Case Closed 1999-05-03

Related Activity

Type Referral
Activity Nr 202022620
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1998-10-29
Abatement Due Date 1998-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State