Search icon

ERECTRA CONSTRUCTION CORP.

Company Details

Name: ERECTRA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1964 (61 years ago)
Entity Number: 178108
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 TULIP AVE, FLORAL PARK, NY, United States, 11001
Principal Address: 5 MAPLE AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BUSCH Chief Executive Officer 99 TULIP AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 TULIP AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1995-04-07 2006-07-05 Address 99 TULIP AVENUE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1995-04-07 2006-07-05 Address 99 TULIP AVENUE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1995-04-07 2006-07-05 Address 99 TULIP AVENUE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1964-07-08 1995-04-07 Address 94-52 239TH ST., BELLEROSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821002360 2012-08-21 BIENNIAL STATEMENT 2012-07-01
080820002921 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060705002698 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040802002422 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020718002199 2002-07-18 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-06-25
Type:
Referral
Address:
2 BAY CLUB DRIVE, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-12-07
Type:
Referral
Address:
154 WEST 14TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State