Search icon

EFFICIENT ELECTRICAL TECHNOLOGIES, INC.

Company Details

Name: EFFICIENT ELECTRICAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626324
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOS MALAXIANIS DOS Process Agent 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
MARIA IOANNOU Chief Executive Officer 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2000-04-13 2020-01-10 Address 14-51 BROADWAY, LONG ISLAND CITY, NY, 11793, USA (Type of address: Service of Process)
1993-06-28 2000-04-13 Address 14-51 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1992-04-06 2000-04-13 Address 14-51 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060369 2020-04-07 BIENNIAL STATEMENT 2020-04-01
200110060472 2020-01-10 BIENNIAL STATEMENT 2018-04-01
080507002425 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060424002048 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040422002411 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020405002488 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000413002765 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980421002734 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960606002131 1996-06-06 BIENNIAL STATEMENT 1996-04-01
930628002624 1993-06-28 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106941628 0215000 1995-02-02 356 W 42 STREET, MANHATTAN, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-02-09
Case Closed 1996-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1995-07-28
Abatement Due Date 1995-08-03
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1995-08-14
Final Order 1996-03-11
Nr Instances 1
Nr Exposed 35
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1995-07-28
Abatement Due Date 1995-08-03
Current Penalty 850.0
Initial Penalty 1500.0
Contest Date 1995-08-14
Final Order 1996-03-11
Nr Instances 4
Nr Exposed 20
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 A01
Issuance Date 1995-07-28
Abatement Due Date 1995-08-03
Current Penalty 425.0
Initial Penalty 750.0
Contest Date 1995-08-14
Final Order 1996-03-11
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-07-28
Abatement Due Date 1995-08-03
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1995-08-14
Final Order 1996-03-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1995-07-28
Abatement Due Date 1995-08-03
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1995-08-14
Final Order 1996-03-11
Nr Instances 20
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Willful
Standard Cited 19260404 F06
Issuance Date 1995-07-28
Abatement Due Date 1995-08-03
Current Penalty 28000.0
Initial Penalty 28000.0
Contest Date 1995-08-14
Final Order 1996-03-11
Nr Instances 20
Nr Exposed 30
Related Event Code (REC) Referral
Gravity 10
109048470 0215000 1994-12-12 202-04 WEST 23 RD STREET, NY, NY, 10011
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-02-03
Case Closed 1996-03-15

Related Activity

Type Referral
Activity Nr 901797845
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1995-06-08
Abatement Due Date 1995-06-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-06-13
Final Order 1995-09-29
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-06-08
Abatement Due Date 1995-06-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-06-13
Final Order 1995-09-29
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1995-06-08
Abatement Due Date 1995-06-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-06-13
Final Order 1995-09-29
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1995-06-08
Abatement Due Date 1995-06-14
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1995-06-13
Final Order 1995-09-29
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State