Search icon

RAYMOR ELECTRIC CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SEYMOUR W FRANK Chief Executive Officer 114-04 ATLANTIC AVE, JAMAICA, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-04 ATLANTIC AVE, JAMAICA, NY, United States, 11419

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046599 0215000 1994-07-26 341 9TH AVE., NEW YORK, NY, 10199
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-07-27
Case Closed 1995-03-15

Related Activity

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
11698503 0235300 1978-07-24 WILLIAMS PLAZA PARKING LOT HAV, New York -Richmond, NY, 11211
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
11660776 0235300 1978-06-29 WILLIAMS PLAZA PARKING LOT HAV, New York -Richmond, NY, 11211
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