Search icon

GAROFALO ELECTRIC CO., INC.

Company Details

Name: GAROFALO ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1760770
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-50 14TH ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-50 14TH ROAD, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
DP-1325391 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930930000145 1993-09-30 CERTIFICATE OF INCORPORATION 1993-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109904193 0215600 1990-04-20 93-59 183RD STREET, HOLLIS, NY, 11423
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1990-04-20
Case Closed 1990-04-30

Related Activity

Type Inspection
Activity Nr 106833627
109900696 0215600 1989-11-21 93-59 183RD STREET, HOLLIS, NY, 11423
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-11-21
Case Closed 1989-12-29

Related Activity

Type Inspection
Activity Nr 106833627
106833627 0215600 1989-08-16 93-59 183RD STREET, HOLLIS, NY, 11423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-18
Case Closed 1991-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-09-07
Abatement Due Date 1989-09-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-07
Abatement Due Date 1989-09-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 109900696
FTA Issuance Date 1990-01-02
FTA Current Penalty 1000.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-07
Abatement Due Date 1989-09-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 109900696
FTA Issuance Date 1990-01-02
FTA Current Penalty 1000.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-07
Abatement Due Date 1989-09-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 109900696
FTA Issuance Date 1990-01-02
FTA Current Penalty 1000.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-07
Abatement Due Date 1989-09-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 109900696
FTA Issuance Date 1990-01-02
FTA Current Penalty 1000.0
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1989-09-07
Abatement Due Date 1989-09-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-07
Abatement Due Date 1989-09-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 109900696
FTA Issuance Date 1990-01-02
FTA Current Penalty 1000.0
Citation ID 01008
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-09-07
Abatement Due Date 1989-09-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 109900696
FTA Issuance Date 1990-01-02
FTA Current Penalty 1000.0
Citation ID 01009
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-09-07
Abatement Due Date 1989-09-22
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 109900696
FTA Issuance Date 1990-01-02
FTA Current Penalty 1000.0
17544362 0215000 1986-04-01 GREENWICH ST. BET. MURRAY & CHAMBERS ST., NEW YORK, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-25
Case Closed 1986-07-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-05-20
Abatement Due Date 1986-05-23
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
1786805 0215600 1984-04-05 ARCHER AVE & SUTPHIN BLVD, JAMAICA, NY, 11435
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-04-05
Case Closed 1984-04-05

Related Activity

Type Complaint
Activity Nr 70699079
Health Yes
101576 0215000 1984-02-24 145 EAST 50TH ST, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-24
Case Closed 1984-02-28
11842382 0215600 1983-07-05 SUTPHIN BLVD & ARCHER AVE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-12
Case Closed 1983-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1983-07-18
Abatement Due Date 1983-07-21
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1983-07-18
Abatement Due Date 1983-08-01
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
11858016 0215600 1982-08-20 21 ST AND 41 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-20
Case Closed 1982-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-09-01
Abatement Due Date 1982-09-10
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
11818622 0215000 1982-04-27 24 28 WEST 61 ST THE BEAUMONT, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-04
Case Closed 1982-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State