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
Name | Role | Address |
---|---|---|
JOSEPH ROMAGNOLO | Chief Executive Officer | 4347 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
K & R ELECTRIC COMPANY, INC. | DOS Process Agent | 4347 Hylan Blvd, STATEN ISLAND, NY, United States, 10312 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309600492 | 0216000 | 2007-06-27 | 640 PELHAM PARKWAY, BRONX, NY, 10462 | |||||||||||||||||||||||||||||||||||
|
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 |
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