Search icon

AMPUL ELECTRIC, INC.

Company Details

Name: AMPUL ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1994 (31 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 1804521
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 62 FULTON ST, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M. ALBANESE Chief Executive Officer 62 FULTON ST, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 FULTON ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1996-04-10 2002-03-21 Address 34 IRVINGTON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1996-04-10 2002-03-21 Address 34 IRVINGTON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1996-04-10 2002-03-21 Address 34 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1995-08-30 1996-04-10 Address 34 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1994-03-18 1995-08-30 Address 51 FOXWOOD CIRCLE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013108 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100413003247 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080403002638 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060331002966 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040322002128 2004-03-22 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-20
Type:
Referral
Address:
2200 PURCHASE AVE, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-30
Type:
Prog Related
Address:
LINCOLN AVENUE, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-28
Type:
Unprog Rel
Address:
47 SOUTH MAIN STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-26
Type:
Prog Related
Address:
47 SOUTH MAIN STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 683-6832
Add Date:
2009-06-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-08-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
AMPUL ELECTRIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRADFORD,
Party Role:
Plaintiff
Party Name:
AMPUL ELECTRIC, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State