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
020321002168 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000327002554 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980306002384 1998-03-06 BIENNIAL STATEMENT 1998-03-01
960410002077 1996-04-10 BIENNIAL STATEMENT 1996-03-01
950830000089 1995-08-30 CERTIFICATE OF CHANGE 1995-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280630 0216000 2007-11-20 2200 PURCHASE AVE, PURCHASE, NY, 10577
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-11-20
Case Closed 2008-03-03

Related Activity

Type Referral
Activity Nr 202751863
Safety Yes
309591360 0216000 2006-01-30 LINCOLN AVENUE, PURCHASE, NY, 10577
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-01-30
Case Closed 2006-08-09

Related Activity

Type Complaint
Activity Nr 205175748
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-02-14
Abatement Due Date 2006-02-17
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
307660100 0216000 2004-06-28 47 SOUTH MAIN STREET, PORT CHESTER, NY, 10573
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-08-04
Emphasis L: FALL
Case Closed 2004-09-21

Related Activity

Type Complaint
Activity Nr 203600960

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2004-08-19
Abatement Due Date 2004-08-24
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2004-08-19
Abatement Due Date 2004-08-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
110602638 0216000 1997-02-26 47 SOUTH MAIN STREET, PORT CHESTER, NY, 10573
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-27
Case Closed 1997-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1997-03-19
Abatement Due Date 1997-03-24
Current Penalty 350.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1899240 Intrastate Non-Hazmat 2009-06-08 17000 2008 4 1 Private(Property)
Legal Name AMPUL ELECTRIC INC
DBA Name -
Physical Address 62 FULTON STREET, WHITE PLAINS, NY, 10606, US
Mailing Address 62 FULTON STREET, WHITE PLAINS, NY, 10606, US
Phone (914) 683-6831
Fax (914) 683-6832
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State