Search icon

ARC ELECTRICAL CONSTRUCTION COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARC ELECTRICAL CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1921 (104 years ago)
Date of dissolution: 02 Mar 2016
Entity Number: 15885
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 739 SECOND AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 750000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM H. CALLAHAN Chief Executive Officer 739 SECOND AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 739 SECOND AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0002668
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
130443390
Plan Year:
2014
Number Of Participants:
1
Sponsors DBA Name:
CO., INC.
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors DBA Name:
CO., INC.
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors DBA Name:
CO., INC.
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-01 2003-03-05 Address 739 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1991-10-17 1993-06-01 Address 739 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1952-08-18 1960-07-19 Shares Share type: CAP, Number of shares: 0, Par value: 400000
1939-11-18 1952-08-18 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1922-10-13 1939-11-18 Shares Share type: CAP, Number of shares: 0, Par value: 75000

Filings

Filing Number Date Filed Type Effective Date
160302000038 2016-03-02 CERTIFICATE OF DISSOLUTION 2016-03-02
110406002402 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090305002901 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070323002740 2007-03-23 BIENNIAL STATEMENT 2007-03-01
070131002487 2007-01-31 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-23
Type:
Referral
Address:
55 WATER STREET, NEW YORK, NY, 10041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-29
Type:
Prog Related
Address:
40 E 52ND ST, NY, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-27
Type:
Complaint
Address:
55 WATER ST, New York -Richmond, NY, 10041
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-08-03
Type:
Planned
Address:
SEAPORT PLAZA 199 WATER ST, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-28
Type:
Planned
Address:
BATTERY PARK CITY, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ARC ELECTRICAL CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ARC ELECTRICAL CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ARC ELECTRICAL CONSTRUCTION COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State