Search icon

UNITED ELECTRICAL CONTRACTING CORP.

Company Details

Name: UNITED ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (33 years ago)
Entity Number: 1585346
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 45-04 162ND STREET, SUITE #205, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE Y. LEE Chief Executive Officer 45-04 162ND STREET, SUITE #205, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
UNITED ELECTRICAL CONTRACTING CORP. DOS Process Agent 45-04 162ND STREET, SUITE #205, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 45-04 162ND STREET, SUITE #205, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-13 2024-03-20 Address 45-04 162ND STREET, SUITE #205, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2020-04-13 2024-03-20 Address 45-04 162ND STREET, SUITE #205, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2015-12-14 2020-04-13 Address 69 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2015-12-14 2020-04-13 Address 69 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-12-14 2020-04-13 Address 69 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-11-20 2015-12-14 Address 69 LUDLOW STREET, G/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-10-26 2009-11-20 Address 69 LUDLOW STREET, G/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240320003789 2024-03-20 BIENNIAL STATEMENT 2024-03-20
230131003690 2023-01-31 BIENNIAL STATEMENT 2021-10-01
200413060468 2020-04-13 BIENNIAL STATEMENT 2019-10-01
151214006249 2015-12-14 BIENNIAL STATEMENT 2015-10-01
131118002122 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111104003245 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091120002505 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071130002891 2007-11-30 BIENNIAL STATEMENT 2007-10-01
051121002594 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031015002548 2003-10-15 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339495269 0216000 2013-11-20 53 N. BROADWAY, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-11-21
Case Closed 2015-01-13

Related Activity

Type Referral
Activity Nr 862850
Safety Yes
Type Inspection
Activity Nr 949498
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2014-04-04
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-06-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, form and scrap lumber with protruding nails, and all other debris, was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: location: 1st floor on or about: 11/20/13 Employees were engaged in electrical work. There was debris in the work area, including but not limited to, boxes and scrap lumber.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2014-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): "Maintenance and workmanship." Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency: location: 1st floor on or about: 11/20/13 Employees were engaged in electrical work. The means of egress was not maintained. There were materials, including but not limited to, boxes and scrap lumber throughout the work area.
335583191 0215000 2012-08-02 307 W 4TH ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-08-02
Case Closed 2013-01-15

Related Activity

Type Referral
Activity Nr 487010
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 2013-01-02
Abatement Due Date 2013-01-14
Current Penalty 0.0
Initial Penalty 4000.0
Final Order 2013-01-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Except as required or permitted elsewhere in this subpart, live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact by cabinets or other forms of enclosures: Location: 389 8th Ave., New York, NY. a) Employer failed to ensure that the electrical panel at the jobsite was protected against accidental contact. Employees were exposed to an electrical shock hazard; on or about 8/2/12. REPEAT STATEMENT (FIRST REPEAT) UNITED ELECTRICAL CONTRACTING CORP WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 1926.403(i)(2)(i) WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 314462649, CITATION NUMBER 1, ITEM NUMBER 2, ISSUED ON 7/6/10. NOTE: FINAL ORDER DATE 8/3/10.
314462649 0215000 2010-05-04 181 VARICK ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-04
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2011-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-07-06
Abatement Due Date 2010-07-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-07-06
Abatement Due Date 2010-07-16
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
311632244 0215000 2007-12-21 52-54 WATTS ST, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-28
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-02-13
Abatement Due Date 2008-02-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-02-13
Abatement Due Date 2008-02-17
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State