Search icon

K & R ELECTRIC COMPANY, INC.

Company Details

Name: K & R ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1968 (56 years ago)
Entity Number: 171437
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 4347 Hylan Blvd, STATEN ISLAND, NY, United States, 10312
Principal Address: 638 SHARROTTS RD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ROMAGNOLO Chief Executive Officer 4347 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
K & R ELECTRIC COMPANY, INC. DOS Process Agent 4347 Hylan Blvd, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1995-04-24 1996-12-24 Address 4819 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-04-24 1996-12-24 Address 4819 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-04-24 1996-12-24 Address 4819 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1968-12-10 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1968-12-10 1995-04-24 Address 1284 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819000470 2021-08-19 BIENNIAL STATEMENT 2021-08-19
050127002289 2005-01-27 BIENNIAL STATEMENT 2004-12-01
001214002144 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981221002086 1998-12-21 BIENNIAL STATEMENT 1998-12-01
961224002224 1996-12-24 BIENNIAL STATEMENT 1996-12-01
950424002084 1995-04-24 BIENNIAL STATEMENT 1993-12-01
C178856-2 1991-07-02 ASSUMED NAME CORP INITIAL FILING 1991-07-02
722439-4 1968-12-10 CERTIFICATE OF INCORPORATION 1968-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600492 0216000 2007-06-27 640 PELHAM PARKWAY, BRONX, NY, 10462
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-09-20
Emphasis L: LOCALTARG, S: COMMERCIAL CONSTR
Case Closed 2007-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Nr Instances 1
Nr Exposed 2
Gravity 01
308449438 0215000 2005-01-11 444 MANHATTAN AVE., NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-11
Emphasis L: FALL
Case Closed 2005-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2005-01-14
Abatement Due Date 2005-01-20
Current Penalty 350.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State