Name: | GMA ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1993 (32 years ago) |
Entity Number: | 1740989 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 201 EDWARD CURRY AVE STE 207, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 201 EDWARD CURRY AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINA ADDEO | Chief Executive Officer | 201 EDWARD CURRY AVE STE 207, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 EDWARD CURRY AVE STE 207, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2016-09-16 | Address | 1001 RAHWAY ROAD, PLAINFIELD, NJ, 07060, USA (Type of address: Principal Executive Office) |
2005-08-24 | 2007-07-26 | Address | 201 EDWARD CURRY AVE STE 207, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2003-07-29 | 2005-08-24 | Address | 201 EDWARD CURRY AVE / 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2003-07-29 | 2005-08-24 | Address | 201 EDWARD CURRY AVE / 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2005-08-24 | Address | 201 EDWARD CURRY AVE / 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2003-07-29 | Address | 267B MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2001-07-20 | 2003-07-29 | Address | 267B MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1999-08-04 | 2003-07-29 | Address | 267B MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1999-08-04 | 2001-07-20 | Address | 267B MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1999-08-04 | 2001-07-20 | Address | 267B MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610002076 | 2022-06-10 | BIENNIAL STATEMENT | 2021-07-01 |
160916002024 | 2016-09-16 | BIENNIAL STATEMENT | 2015-07-01 |
070726002345 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050824002082 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030729002954 | 2003-07-29 | BIENNIAL STATEMENT | 2003-07-01 |
010720002290 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990804002238 | 1999-08-04 | BIENNIAL STATEMENT | 1999-07-01 |
970711002181 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
960109002348 | 1996-01-09 | BIENNIAL STATEMENT | 1995-07-01 |
930712000244 | 1993-07-12 | CERTIFICATE OF INCORPORATION | 1993-07-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342083714 | 0215600 | 2017-02-06 | 75-20 ASTORIA BLVD. BULOVA BLDG. 2ND FLOOR, EAST ELMHURST, NY, 11370 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1180564 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2017-02-17 |
Abatement Due Date | 2017-02-24 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Final Order | 2017-03-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: (a) At the worksite - An employee was hospitalized on or about January 28, 2017. The employer reported the hospitalization five days later on February 2, 2017; on or about 02/07/17. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2013-08-12 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2013-08-16 |
Related Activity
Type | Inspection |
Activity Nr | 933104 |
Safety | Yes |
Type | Inspection |
Activity Nr | 936245 |
Safety | Yes |
Type | Inspection |
Activity Nr | 933269 |
Safety | Yes |
Type | Inspection |
Activity Nr | 936280 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-04-10 |
Emphasis | L: GUTREH |
Case Closed | 2006-04-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State