Search icon

NAGER ELECTRIC CO., INC.

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
1956-11-08 1995-03-28 Address 426 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1949-12-27 1956-11-26 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1936-03-24 1949-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1923-08-15 1936-03-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000

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
970814002457 1997-08-14 BIENNIAL STATEMENT 1997-08-01
950328002185 1995-03-28 BIENNIAL STATEMENT 1993-08-01
C139771-3 1990-05-10 CERTIFICATE OF MERGER 1990-05-10
B296057-3 1985-12-05 ASSUMED NAME CORP INITIAL FILING 1985-12-05
822842-4 1970-03-23 CERTIFICATE OF MERGER 1970-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11735065 0215000 1980-07-14 137TH ST & CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-07-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320383771
11750817 0215000 1980-04-09 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-24
Case Closed 1981-04-15

Related Activity

Type Complaint
Activity Nr 320382625

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1980-04-30
Abatement Due Date 1980-05-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1980-04-30
Abatement Due Date 1980-05-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1980-04-30
Abatement Due Date 1980-05-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1980-04-30
Abatement Due Date 1980-05-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260303 C01
Issuance Date 1980-04-30
Abatement Due Date 1980-05-06
Nr Instances 1
11823101 0215000 1979-04-20 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-23
Case Closed 1984-03-10
11801040 0215000 1979-04-06 NORTH ACADEMIC CENTER/CCNY CAM, New York -Richmond, NY, 10031
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1980-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F07 I
Issuance Date 1979-04-25
Abatement Due Date 1979-04-28
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-05-15
Nr Instances 33
Related Event Code (REC) Complaint
11822756 0215000 1978-12-07 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1979-05-24

Related Activity

Type Complaint
Activity Nr 320376619

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-02-22
Abatement Due Date 1979-03-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260024
Issuance Date 1979-02-22
Abatement Due Date 1979-03-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-02-22
Abatement Due Date 1979-03-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1979-02-22
Abatement Due Date 1979-03-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-02-22
Abatement Due Date 1979-02-25
Nr Instances 1
11659620 0235300 1977-02-24 428 BROADWAY, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1984-03-10
11681699 0235300 1976-08-16 428 BROADWAY, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-16
Case Closed 1977-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1976-08-19
Abatement Due Date 1976-09-10
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-09-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-08-19
Abatement Due Date 1976-09-10
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-08-19
Abatement Due Date 1976-09-10
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-08-19
Abatement Due Date 1976-09-10
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-08-19
Abatement Due Date 1976-09-10
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-08-19
Abatement Due Date 1976-09-10
Contest Date 1976-09-15
Nr Instances 1
11789856 0215000 1975-07-01 138 ST & CONVENT AVE CITY COLL, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-10
Case Closed 1976-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-07-28
Abatement Due Date 1975-07-31
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1975-08-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State