Search icon

ALDORO ELECTRIC CORP.

Company Details

Name: ALDORO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1963 (62 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 160106
County: Nassau
Place of Formation: New York
Address: 2141 JERICHO TPKE, GARDEN CITY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALDORO ELECTRIC CORP. DOS Process Agent 2141 JERICHO TPKE, GARDEN CITY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1364724 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C173959-2 1991-02-11 ASSUMED NAME CORP INITIAL FILING 1991-02-11
398505 1963-09-26 CERTIFICATE OF INCORPORATION 1963-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11529658 0214700 1982-04-07 ROOSEVELT FIELD MALL, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-07
Case Closed 1982-04-15
11577392 0214700 1981-04-01 FULTON HALL ANNEX MERCHANT MAR, Kings Point, NY, 11024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-08
Case Closed 1981-05-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-02
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-02
Nr Instances 2
11553922 0214700 1980-12-05 1000 NORTH VILLAGE AVE, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-05
Case Closed 1980-12-09
11575610 0214700 1980-03-24 FOOT OF MORRIS AVENUE, Glen Cove, NY, 11542
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-24
Case Closed 1980-03-25
11575461 0214700 1980-02-15 FOOT OF MORRIS AVENUE, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-25
Case Closed 1980-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-03-06
Abatement Due Date 1980-03-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
11466281 0214700 1977-10-25 MERCY HOSPITAL PENINSULA BLVD, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1977-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
11501566 0214700 1975-05-22 JERICHO TPKE & TYSON AVE BANK, Floral Park, NY, 11040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-23
Case Closed 1976-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-06-15
Final Order 1975-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-06-15
Final Order 1975-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-06-15
Final Order 1975-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-06-15
Final Order 1975-09-15
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Contest Date 1975-06-15
Final Order 1975-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Contest Date 1975-06-15
Final Order 1975-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Contest Date 1975-06-15
Final Order 1975-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-05-30
Abatement Due Date 1975-06-02
Current Penalty 225.0
Initial Penalty 650.0
Final Order 1975-09-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State