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
Name | Role | Address |
---|---|---|
PAT CIRIELLO | DOS Process Agent | 10 OLD JACKSON AVE / UNIT #40, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
PAT CIRIELLO | Chief Executive Officer | 10 OLD JACKSON AVE / UNIT #40, HASTINGS-ON-HUDSON, NY, United States, 10706 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10764538 | 0213100 | 1983-01-10 | BLDG 14 VA HOSPITAL, Montrose, NY, 10548 | |||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-08-21 |
Case Closed | 1981-08-28 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-07-07 |
Case Closed | 1984-03-10 |
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