Search icon

HENRY PAUL ELECTRIC, INC.

Company Details

Name: HENRY PAUL ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1991 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1594730
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-41 CALAMUS AVE., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-41 CALAMUS AVE., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOHN AIOLA Chief Executive Officer 69-41 CALAMUS AVE., WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1991-12-09 1993-01-11 Address 69-41 CALAMUS AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1487907 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940104002628 1994-01-04 BIENNIAL STATEMENT 1993-12-01
930111003097 1993-01-11 BIENNIAL STATEMENT 1992-12-01
920611000459 1992-06-11 CERTIFICATE OF AMENDMENT 1992-06-11
911209000012 1991-12-09 CERTIFICATE OF INCORPORATION 1991-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11768793 0215000 1983-01-05 224 226 EAST 52 ST, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-05
Case Closed 1983-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-01-25
Abatement Due Date 1983-01-27
Nr Instances 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State