Search icon

UNIFIED ELECTRICAL CONTRACTING CORP.

Company Details

Name: UNIFIED ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1992 (32 years ago)
Date of dissolution: 17 Apr 1996
Entity Number: 1685643
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-19 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-19 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
BENJAMIN LUONG Chief Executive Officer 111-19 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
1992-12-08 1995-07-12 Address 370 SEVENTH AVENUE SUITE 312, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960417000064 1996-04-17 CERTIFICATE OF DISSOLUTION 1996-04-17
950712002183 1995-07-12 BIENNIAL STATEMENT 1993-12-01
921208000196 1992-12-08 CERTIFICATE OF INCORPORATION 1992-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2077436 0215000 1994-04-21 57 THOMPSON STREET, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-04-21
Emphasis L: GUTREH
Case Closed 1994-09-12

Related Activity

Type Referral
Activity Nr 901799221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-05-13
Abatement Due Date 1994-06-15
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-05-13
Abatement Due Date 1994-06-15
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-05-13
Abatement Due Date 1994-06-15
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 520.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-13
Abatement Due Date 1994-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State