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

Links between entities

Type Company Name Company Number State
Headquarter of MAYWOOD ELECTRICAL CO., INC., CONNECTICUT 0030347 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYWOOD ELECTRICAL CO., INC. PROFIT SHARING PLAN 2010 132550839 2011-10-17 MAYWOOD ELECTRICAL CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-11-01
Business code 238210
Sponsor’s telephone number 9149390661
Plan sponsor’s address 13 BENT AVENUE, PORT CHESTER, NY, 10573

Plan administrator’s name and address

Administrator’s EIN 132550839
Plan administrator’s name MAYWOOD ELECTRICAL CO., INC.
Plan administrator’s address 13 BENT AVENUE, PORT CHESTER, NY, 10573
Administrator’s telephone number 9149390661

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing THOMAS J. CARLUCCI
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing THOMAS J. CARLUCCI
MAYWOOD ELECTRICAL CO., INC. PROFIT SHARING PLAN 2009 132550839 2010-09-08 MAYWOOD ELECTRICAL CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-11-01
Business code 238210
Sponsor’s telephone number 9149390661
Plan sponsor’s address 13 BENT AVENUE, PORT CHESTER, NY, 10573

Plan administrator’s name and address

Administrator’s EIN 132550839
Plan administrator’s name MAYWOOD ELECTRICAL CO., INC.
Plan administrator’s address 13 BENT AVENUE, PORT CHESTER, NY, 10573
Administrator’s telephone number 9149390661

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing THOMAS J. CARLUCCI
Role Employer/plan sponsor
Date 2010-09-08
Name of individual signing THOMAS J. CARLUCCI

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

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
010129002049 2001-01-29 BIENNIAL STATEMENT 2000-12-01
990217002543 1999-02-17 BIENNIAL STATEMENT 1998-12-01
961224002144 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931213002878 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930511002622 1993-05-11 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302810122 0216000 2001-03-08 180-186 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-08
Emphasis S: CONSTRUCTION
Case Closed 2001-05-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-04-05
Abatement Due Date 2001-04-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-04-05
Abatement Due Date 2001-04-10
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2001-04-05
Abatement Due Date 2001-04-10
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-04-05
Abatement Due Date 2001-04-13
Current Penalty 350.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-04-05
Abatement Due Date 2001-04-10
Nr Instances 1
Nr Exposed 3
Gravity 03
301462271 0216000 1999-05-10 400 RIDGEWAY, WHITE PLAINS, NY, 10606
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-10
Emphasis S: CONSTRUCTION
Case Closed 1999-08-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1999-07-27
Abatement Due Date 1999-07-30
Nr Instances 3
Nr Exposed 2
Gravity 02
114110943 0216000 1994-05-19 N.Y.TELEPHONE POMONA PLANT, 1 STATION ROAD., POMONA, NY, 10970
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-19
Case Closed 1994-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 00
109916908 0216000 1994-01-25 ECHO HILLS CHILDRENS VILLAGE, DOBBS FERRY, NY, 10522
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-01-25
Case Closed 1994-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State