Name: | SARROW-SUBURBAN ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1964 (61 years ago) |
Date of dissolution: | 12 Jun 2019 |
Entity Number: | 179540 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 326 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 31 PIPING ROCK RD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 326 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
ENRICO E CARILLO | Chief Executive Officer | 18 ADAMS ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 2002-08-21 | Address | 326 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2002-08-21 | Address | 99 COCKS LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1990-09-24 | 2002-08-21 | Address | 326 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1964-09-03 | 1990-09-24 | Address | 1326 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190612000211 | 2019-06-12 | CERTIFICATE OF DISSOLUTION | 2019-06-12 |
041201002163 | 2004-12-01 | BIENNIAL STATEMENT | 2004-09-01 |
020821002298 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
000831002623 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980902002316 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
960911002173 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
931019002273 | 1993-10-19 | BIENNIAL STATEMENT | 1993-09-01 |
930604002533 | 1993-06-04 | BIENNIAL STATEMENT | 1992-09-01 |
C185596-2 | 1992-02-19 | ASSUMED NAME CORP INITIAL FILING | 1992-02-19 |
900924000022 | 1990-09-24 | CERTIFICATE OF CHANGE | 1990-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100692300 | 0214700 | 1987-10-29 | 50 W. HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1987-11-05 |
Abatement Due Date | 1987-11-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 30 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-09-05 |
Case Closed | 1985-10-10 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-09-16 |
Abatement Due Date | 1985-09-19 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-09-16 |
Abatement Due Date | 1985-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State