Search icon

SARROW-SUBURBAN ELECTRIC CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ENRICO E CARILLO Chief Executive Officer 18 ADAMS ST, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100692300 0214700 1987-10-29 50 W. HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-29
Case Closed 1987-11-24

Violation Items

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
17536574 0214700 1985-09-04 600 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010
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