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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAYWOOD ELECTRICAL CO., INC., CONNECTICUT | 0030347 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THOMAS J. CARLUCCI | Chief Executive Officer | 13 BENT AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 BENT AVENUE, PORT CHESTER, NY, United States, 10573 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302810122 | 0216000 | 2001-03-08 | 180-186 GRACE CHURCH STREET, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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