Search icon

MAYWOOD ELECTRICAL CO., INC.

Headquarter

Company Details

Name: MAYWOOD ELECTRICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1964 (60 years ago)
Entity Number: 182268
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 13 BENT AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. CARLUCCI Chief Executive Officer 13 BENT AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 BENT AVENUE, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0030347
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132550839
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-11 1996-12-24 Address 13 BENT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1964-12-16 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-12-16 1993-05-11 Address 7 BENT AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110103002796 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081202002463 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061204002394 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050125002452 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021119002901 2002-11-19 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166997.00
Total Face Value Of Loan:
166997.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
339908.35
Total Face Value Of Loan:
339908.35

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-08
Type:
Prog Related
Address:
180-186 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-10
Type:
Prog Related
Address:
400 RIDGEWAY, WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-19
Type:
Prog Related
Address:
N.Y.TELEPHONE POMONA PLANT, 1 STATION ROAD., POMONA, NY, 10970
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-01-25
Type:
Prog Related
Address:
ECHO HILLS CHILDRENS VILLAGE, DOBBS FERRY, NY, 10522
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
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:
MAYWOOD ELECTRICAL CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-16
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:
FINKEL
Party Role:
Plaintiff
Party Name:
MAYWOOD ELECTRICAL CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State