Search icon

CHARTER ELECTRIC, INC.

Company Details

Name: CHARTER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1994 (31 years ago)
Entity Number: 1861279
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 70-09 73RD PLACE, GLENDALE, NY, United States, 11385
Address: 245-33 61 Ave, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245-33 61 Ave, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
CHARLES PARKS Chief Executive Officer 70-09 73RD PLACE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 70-09 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-01-19 2024-10-31 Address 70-09 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2007-01-19 2024-10-31 Address 70-09 73RD PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-10-23 2007-01-19 Address 107-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1996-10-23 2007-01-19 Address 107-05 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1994-10-20 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-20 2007-01-19 Address 107-05 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000707 2024-10-31 BIENNIAL STATEMENT 2024-10-31
230106003038 2023-01-06 BIENNIAL STATEMENT 2022-10-01
110609002461 2011-06-09 BIENNIAL STATEMENT 2011-10-01
070119002797 2007-01-19 BIENNIAL STATEMENT 2006-10-01
041117002251 2004-11-17 BIENNIAL STATEMENT 2004-10-01
030324002811 2003-03-24 BIENNIAL STATEMENT 2002-10-01
961023002173 1996-10-23 BIENNIAL STATEMENT 1996-10-01
950131000218 1995-01-31 CERTIFICATE OF AMENDMENT 1995-01-31
941020000028 1994-10-20 CERTIFICATE OF INCORPORATION 1994-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100805431 0213600 1988-02-01 565 BLOSSOM ROAD, ROCHESTER, NY, 14601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-01
Case Closed 1988-04-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-02-08
Abatement Due Date 1988-02-11
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 J02 I
Issuance Date 1988-02-08
Abatement Due Date 1988-02-11
Nr Instances 2
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1988-02-08
Abatement Due Date 1988-02-11
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1988-02-08
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-02-08
Abatement Due Date 1988-02-26
Nr Instances 1
Nr Exposed 15
11960739 0235400 1982-01-13 RIDGE RD NEAR LONG POND RD, Greece, NY, 14615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-18
Case Closed 1982-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1982-01-19
Abatement Due Date 1982-01-13
Current Penalty 25.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1982-01-19
Abatement Due Date 1982-01-13
Nr Instances 1
11936721 0235400 1980-02-07 RIT COLLAGE 1 LOMB DRIVE, Henrietta, NY, 14467
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-07
Case Closed 1980-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-12
Abatement Due Date 1980-02-07
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State