Name: | RAYMOR ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1964 (60 years ago) |
Date of dissolution: | 05 Dec 2013 |
Entity Number: | 181258 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-04 ATLANTIC AVE, JAMAICA, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR W FRANK | Chief Executive Officer | 114-04 ATLANTIC AVE, JAMAICA, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114-04 ATLANTIC AVE, JAMAICA, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-18 | 2000-11-03 | Address | 114-04 ATLANTIC AVE, JAMAICA, NY, 11419, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 1998-11-18 | Address | 114-04 ATLANTIC AVE, JAMAICA, NY, 11419, USA (Type of address: Chief Executive Officer) |
1964-11-09 | 1995-05-31 | Address | 150-60 COOLIDGE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205000098 | 2013-12-05 | CERTIFICATE OF DISSOLUTION | 2013-12-05 |
101115002153 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
061117002037 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
041213002595 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
C330191-2 | 2003-04-18 | ASSUMED NAME LP INITIAL FILING | 2003-04-18 |
021028002719 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
001103002210 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981118002066 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
961114002665 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
950531002166 | 1995-05-31 | BIENNIAL STATEMENT | 1993-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109046599 | 0215000 | 1994-07-26 | 341 9TH AVE., NEW YORK, NY, 10199 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901797514 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-08-02 |
Abatement Due Date | 1994-08-05 |
Current Penalty | 350.0 |
Initial Penalty | 1000.0 |
Contest Date | 1994-08-22 |
Final Order | 1995-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 IV |
Issuance Date | 1994-08-02 |
Abatement Due Date | 1994-08-05 |
Current Penalty | 350.0 |
Initial Penalty | 1000.0 |
Contest Date | 1994-08-22 |
Final Order | 1995-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-08-02 |
Abatement Due Date | 1994-08-05 |
Contest Date | 1994-08-22 |
Final Order | 1995-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-07-24 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320363344 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-06-29 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320363344 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State