Search icon

NAGER ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAGER ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1923 (102 years ago)
Date of dissolution: 29 Dec 2006
Entity Number: 18803
ZIP code: 10576
County: Kings
Place of Formation: New York
Address: 32 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 0

Share Par Value 1550000

Type CAP

Chief Executive Officer

Name Role Address
JORDAN NAGER Chief Executive Officer 32 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
1995-03-28 2000-03-09 Address 5718 SECOND AVENUE, BROOKLYN, NY, 11220, 3313, USA (Type of address: Chief Executive Officer)
1995-03-28 2000-03-09 Address 5718 SECOND AVENUE, BROOKLYN, NY, 11220, 3313, USA (Type of address: Service of Process)
1995-03-28 2000-03-09 Address 5718 SECOND AVENUE, BROOKLYN, NY, 11220, 3313, USA (Type of address: Principal Executive Office)
1959-03-17 1963-04-05 Shares Share type: CAP, Number of shares: 0, Par value: 1050000
1956-11-26 1959-03-17 Shares Share type: CAP, Number of shares: 0, Par value: 600000

Filings

Filing Number Date Filed Type Effective Date
061229000064 2006-12-29 CERTIFICATE OF DISSOLUTION 2006-12-29
051014002615 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030725002790 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010806002635 2001-08-06 BIENNIAL STATEMENT 2001-08-01
000309002760 2000-03-09 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-07-14
Type:
Complaint
Address:
137TH ST & CONVENT AVE, New York -Richmond, NY, 10031
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-04-09
Type:
Complaint
Address:
136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-20
Type:
FollowUp
Address:
136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-06
Type:
Unprog Rel
Address:
NORTH ACADEMIC CENTER/CCNY CAM, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-07
Type:
Complaint
Address:
136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State