Search icon

ALMASTER ELECTRIC CO., INC.

Company Details

Name: ALMASTER ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1957 (68 years ago)
Entity Number: 166989
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERNARD SHERL, ESQ. DOS Process Agent 342 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1957-08-21 1974-09-17 Address 151 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C171056-2 1990-11-02 ASSUMED NAME CORP INITIAL FILING 1990-11-02
A181966-3 1974-09-17 CERTIFICATE OF AMENDMENT 1974-09-17
74814 1957-08-21 CERTIFICATE OF INCORPORATION 1957-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11798683 0215000 1974-06-11 614 EAST 104 STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-06-19
Abatement Due Date 1974-06-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J
Issuance Date 1974-06-19
Abatement Due Date 1974-06-24
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-06-19
Abatement Due Date 1974-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1974-06-19
Abatement Due Date 1974-06-24
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State