Search icon

KLEAR ELECTRICAL CORP.

Company Details

Name: KLEAR ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1993 (32 years ago)
Entity Number: 1761520
ZIP code: 00000
County: Queens
Place of Formation: New York
Address: 27-10 43RD AVENUE, LONG ISLAND CITY, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLEAR ELECTRICAL CORP. 401(K) PROFIT SHARING PLAN 2020 113182258 2021-10-14 KLEAR ELECTRICAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9173350962
Plan sponsor’s address 16 KEES PLACE, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing GARY B GEROME
KLEAR ELECTRICAL CORP. 401(K) PROFIT SHARING PLAN 2019 113182258 2020-10-15 KLEAR ELECTRICAL CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9173350962
Plan sponsor’s address 16 KEES PLACE, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GARY B GEROME
KLEAR ELECTRICAL CORP. 401(K) PROFIT SHARING PLAN 2018 113182258 2019-10-14 KLEAR ELECTRICAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7183615366
Plan sponsor’s address 16 KEES PLACE, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing GARY B GEROME
KLEAR ELECTRICAL CORP. 401(K) PROFIT SHARING PLAN 2017 113182258 2018-07-31 KLEAR ELECTRICAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7183615366
Plan sponsor’s address 16 KEES PLACE, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing GARY B GEROME
KLEAR ELECTRICAL CORP. 401(K) PROFIT SHARING PLAN 2016 113182258 2017-05-19 KLEAR ELECTRICAL CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7183615366
Plan sponsor’s address 16 KEES PLACE, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing GARY B GEROME
KLEAR ELECTRICAL CORP. 401(K) PROFIT SHARING PLAN 2015 113182258 2016-10-09 KLEAR ELECTRICAL CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7183615366
Plan sponsor’s address 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-10-09
Name of individual signing GARY B GEROME
KLEAR ELECTRICAL CORP. 401(K) PROFIT SHARING PLAN 2014 113182258 2015-09-27 KLEAR ELECTRICAL CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7183615366
Plan sponsor’s address 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-09-27
Name of individual signing GARY B GEROME
KLEAR ELECTRICAL CORP. 401(K) P/S PLAN 2013 113182258 2014-06-19 KLEAR ELECTRICAL CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7183615366
Plan sponsor’s address 3100 47TH AVE STE 6, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113182258
Plan administrator’s name KLEAR ELECTRICAL CORP.
Plan administrator’s address 3100 47TH AVE STE 6, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183615366

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing GARY GEROME
KLEAR ELECTRICAL CORP. 401(K) P/S PLAN 2012 113182258 2013-10-10 KLEAR ELECTRICAL CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7183615366
Plan sponsor’s address 31-00 47TH AVENUE STE 6, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113182258
Plan administrator’s name KLEAR ELECTRICAL CORP.
Plan administrator’s address 31-00 47TH AVENUE STE 6, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183615366

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing GARY GEROME
KLEAR ELECTRICAL CORP. 401(K) P/S PLAN 2011 113182258 2012-06-07 KLEAR ELECTRICAL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7183615366
Plan sponsor’s address 31-00 47TH AVENUE STE 6, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113182258
Plan administrator’s name KLEAR ELECTRICAL CORP.
Plan administrator’s address 31-00 47TH AVENUE STE 6, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7183615366

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing GARY GEROME

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-10 43RD AVENUE, LONG ISLAND CITY, NY, United States, 00000

History

Start date End date Type Value
1993-10-04 1993-10-08 Address 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931222000106 1993-12-22 CERTIFICATE OF AMENDMENT 1993-12-22
931008000243 1993-10-08 CERTIFICATE OF AMENDMENT 1993-10-08
931004000228 1993-10-04 CERTIFICATE OF INCORPORATION 1993-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106865371 0215000 1998-06-02 220 E.15TH ST., NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-02
Emphasis L: GUTREH
Case Closed 1998-06-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1673241 Intrastate Non-Hazmat 2007-08-03 10 2006 1 1 Private(Property)
Legal Name KLEAR ELECTRICAL CORP
DBA Name -
Physical Address 31 00 47 AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 31 00 47 AVE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 361-5366
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900122 Employee Retirement Income Security Act (ERISA) 2019-01-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-08
Termination Date 2020-01-27
Date Issue Joined 2019-03-08
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name KLEAR ELECTRICAL CORP.
Role Defendant
0206246 Employee Retirement Income Security Act (ERISA) 2002-11-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-11-25
Termination Date 2003-07-22
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name KLEAR ELECTRICAL CORP.
Role Defendant
0700265 Employee Retirement Income Security Act (ERISA) 2007-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-01-18
Termination Date 2007-04-11
Date Issue Joined 2007-02-07
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name KLEAR ELECTRICAL CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State