Search icon

UNIVERSAL ELECTRIC CORP.

Company Details

Name: UNIVERSAL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1994 (31 years ago)
Entity Number: 1846527
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: C/O MARK MEZZANCELLO, 41-24 24TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: C/O ANDREW GREENE & ASSOC PC, 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANDREW GREENE & ASSOC PC, 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
ANDREW GREENE & ASSOCIATES PC Agent 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601

Chief Executive Officer

Name Role Address
MARK MEZZANCELLO Chief Executive Officer 41-24 24TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1998-10-23 2008-05-02 Address 24 BIRCH GROVE DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1998-01-02 1998-10-23 Address 65 COURT STREET, SUITE 22, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-04-04 1998-01-02 Address 41-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-04-03 1997-04-04 Address C/O MARK MEZZANCELLO, 41-24 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-08-23 1997-04-03 Address 19 COURT ST., SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080502000345 2008-05-02 CERTIFICATE OF CHANGE 2008-05-02
041018002319 2004-10-18 BIENNIAL STATEMENT 2004-08-01
011211000734 2001-12-11 CERTIFICATE OF AMENDMENT 2001-12-11
011105000377 2001-11-05 ANNULMENT OF DISSOLUTION 2001-11-05
DP-1567315 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981023000183 1998-10-23 CERTIFICATE OF CHANGE 1998-10-23
980102000678 1998-01-02 CERTIFICATE OF CHANGE 1998-01-02
970404000064 1997-04-04 CERTIFICATE OF CHANGE 1997-04-04
970403002419 1997-04-03 BIENNIAL STATEMENT 1996-08-01
940823000171 1994-08-23 CERTIFICATE OF INCORPORATION 1994-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915660 0215000 2011-10-05 99 27TH ST, BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-12-22
Case Closed 2016-03-24

Related Activity

Type Referral
Activity Nr 202655775
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261404 A02
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 3250.0
Initial Penalty 3500.0
Contest Date 2012-02-02
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19261404 Q01
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 3250.0
Initial Penalty 3500.0
Contest Date 2012-02-02
Final Order 2012-05-30
Nr Instances 1
Nr Exposed 1
Gravity 05
307612911 0215600 2009-01-29 33-17 47TH AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-01-29
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2009-01-29

Related Activity

Type Complaint
Activity Nr 205904147
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1860349 Intrastate Non-Hazmat 2009-03-03 126526 2009 1 3 Private(Property)
Legal Name UNIVERSAL ELECTRIC CORP
DBA Name -
Physical Address 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, US
Mailing Address 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, US
Phone (914) 949-6600
Fax (914) 949-6970
E-mail CTENNER@UNIVERSALELECTRICCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State