Search icon

A. C. ELECTRIC CO. INC.

Company Details

Name: A. C. ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1964 (61 years ago)
Entity Number: 175765
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 10 OLD JACKSON AVE / UNIT #40, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT CIRIELLO DOS Process Agent 10 OLD JACKSON AVE / UNIT #40, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
PAT CIRIELLO Chief Executive Officer 10 OLD JACKSON AVE / UNIT #40, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2002-04-17 2004-05-25 Address 472 PALMER ROAD, PO BOX 825, YONKERS, NY, 10703, 0825, USA (Type of address: Principal Executive Office)
2002-04-17 2004-05-25 Address 472 PALMER ROAD, PO BOX 825, YONKERS, NY, 10703, 0825, USA (Type of address: Service of Process)
2002-04-17 2004-05-25 Address 472 PALMER ROAD, PO BOX 825, YONKERS, NY, 10703, 0825, USA (Type of address: Chief Executive Officer)
1993-04-06 2002-04-17 Address 472 PALMER ROAD, YONKERS, NY, 10701, 5298, USA (Type of address: Chief Executive Officer)
1993-04-06 2002-04-17 Address 472 PALMER ROAD, YONKERS, NY, 10701, 5298, USA (Type of address: Principal Executive Office)
1993-04-06 2002-04-17 Address 472 PALMER ROAD, YONKERS, NY, 10701, 5298, USA (Type of address: Service of Process)
1988-11-21 1993-04-06 Address 472 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1964-04-22 1988-11-21 Address 345 NEPPERHAN AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060414002673 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040525002339 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020417002263 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000413002643 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980409002622 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960607002077 1996-06-07 BIENNIAL STATEMENT 1996-04-01
000053005751 1993-10-13 BIENNIAL STATEMENT 1993-04-01
930406003188 1993-04-06 BIENNIAL STATEMENT 1992-04-01
C182144-2 1991-10-25 ASSUMED NAME CORP INITIAL FILING 1991-10-25
B708935-2 1988-11-21 CERTIFICATE OF AMENDMENT 1988-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10764538 0213100 1983-01-10 BLDG 14 VA HOSPITAL, Montrose, NY, 10548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-01-12
Abatement Due Date 1983-01-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1983-01-12
Abatement Due Date 1983-01-10
Nr Instances 1
12071791 0235500 1981-08-19 VINYARD AVENUE, Yonkers, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-08-21
Case Closed 1981-08-28
12117958 0235500 1977-07-07 HIGHLAND AVE, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-07
Case Closed 1984-03-10
12114443 0235500 1975-10-28 127 SOUTH BROADWAY, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1976-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Nr Instances 40

Date of last update: 18 Mar 2025

Sources: New York Secretary of State