Search icon

ZEREM ELECTRIC CORP.

Headquarter

Company Details

Name: ZEREM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1994 (31 years ago)
Entity Number: 1860925
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3011 AVENUE L, 2nd Floor, BROOKLYN, NY, United States, 11210
Principal Address: 3011 Avenue L, 2nd Floor, Brooklyn, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ZEREM ELECTRIC CORP., FLORIDA F22000000913 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3011 AVENUE L, 2nd Floor, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
ZVI GELB Chief Executive Officer 3011 AVENUE L, 2ND FLOOR, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2023-10-12 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-19 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-19 2021-12-28 Address 990 E. 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209001046 2022-02-09 BIENNIAL STATEMENT 2022-02-09
211228000132 2021-12-08 CERTIFICATE OF CHANGE BY ENTITY 2021-12-08
941019000050 1994-10-19 CERTIFICATE OF INCORPORATION 1994-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341854636 0215000 2016-10-18 130 7TH AVENUE SOUTH, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-10-18
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-10-24
307662924 0216000 2005-01-26 24-27 ORCHARD STREET, MONSEY, NY, 10952
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-02-02
Case Closed 2005-07-08

Related Activity

Type Referral
Activity Nr 202028155
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State