Search icon

FRANK BENNETT ELECTRIC CORP.

Company Details

Name: FRANK BENNETT ELECTRIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1994 (31 years ago)
Date of dissolution: 31 Aug 1998
Entity Number: 1829962
ZIP code: 07055
County: Rockland
Place of Formation: New Jersey
Address: 148 DAYTON AVE., PASSAIC, NJ, United States, 07055
Principal Address: 148 DAYTON AVE, PASSAIC, NJ, United States, 07055

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 DAYTON AVE., PASSAIC, NJ, United States, 07055

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK BENNETT Chief Executive Officer 148 DAYTON AVE, PASSAIC, NJ, United States, 07055

History

Start date End date Type Value
1994-06-17 1998-08-31 Address 148 DAYTON AVE., PASSAIC, NJ, 07055, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980831000003 1998-08-31 SURRENDER OF AUTHORITY 1998-08-31
980601002519 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960627002504 1996-06-27 BIENNIAL STATEMENT 1996-06-01
940617000134 1994-06-17 APPLICATION OF AUTHORITY 1994-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109054916 0213400 1994-05-03 2911 ARTHUR KILL RD., STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-03
Case Closed 1994-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1994-05-19
Abatement Due Date 1994-05-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1994-05-19
Abatement Due Date 1994-05-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1994-05-19
Abatement Due Date 1994-05-24
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State