Search icon

LOUIS PIEKUT ELECTRIC, INC.

Company Details

Name: LOUIS PIEKUT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1625491
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 43 COLONIAL ROAD, SMITHTOWN, NY, United States, 11787
Principal Address: 43 COLONIAL RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 COLONIAL ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
GINA PIEKUT Chief Executive Officer 43 COLONIAL RD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1992-04-01 2000-03-09 Address THE CORPORATION, 132 CHURCH STREET, KINGS, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747896 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020905002514 2002-09-05 BIENNIAL STATEMENT 2002-04-01
000309000804 2000-03-09 CERTIFICATE OF AMENDMENT 2000-03-09
920401000480 1992-04-01 CERTIFICATE OF INCORPORATION 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302706080 0214700 2001-03-08 TERRYVILLE FIRE DEPT., JANE AVE., PORT JEFFERSON, NY, 11776
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-03-08
Emphasis S: CONSTRUCTION
Case Closed 2001-03-12

Related Activity

Type Complaint
Activity Nr 200153369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State