Search icon

P & D ELECTRIC, INC.

Company Details

Name: P & D ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1995 (30 years ago)
Entity Number: 1893167
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 53 ELIZA ST., BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J PIETROWSKI JR Chief Executive Officer 53 ELIZA ST, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 ELIZA ST., BEACON, NY, United States, 12508

History

Start date End date Type Value
1999-03-08 2001-03-20 Address 53 ELIZA ST., BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1997-03-26 1999-03-08 Address 411 ROUTE 59, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1997-03-26 1999-03-08 Address 411 ROUTE 59, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1997-03-26 1999-03-08 Address 11 RAYMOND AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1995-02-09 1997-03-26 Address 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110311002368 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090213003303 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070312002989 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050329002147 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030219002192 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010320002255 2001-03-20 BIENNIAL STATEMENT 2001-02-01
990308002300 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970326002263 1997-03-26 BIENNIAL STATEMENT 1997-02-01
950209000064 1995-02-09 CERTIFICATE OF INCORPORATION 1995-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304463425 0213100 2001-12-19 BEACON HIGH SCHOOL, MATTEAWAN ROAD, BEACON, NY, 12508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-19
Emphasis S: CONSTRUCTION
Case Closed 2001-12-19
301456794 0216000 1997-12-19 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-01-05
Emphasis L: FALL
Case Closed 1998-10-29

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 1998-06-01
Abatement Due Date 1998-06-04
Current Penalty 200.0
Initial Penalty 700.0
Contest Date 1998-06-10
Final Order 1998-10-19
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-06-01
Abatement Due Date 1998-06-04
Contest Date 1998-06-10
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 1998-06-01
Abatement Due Date 1998-06-04
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1998-06-10
Final Order 1998-10-19
Nr Instances 1
Nr Exposed 1
Gravity 02
301455853 0216000 1997-08-26 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-09-19
Case Closed 1997-10-07

Related Activity

Type Referral
Activity Nr 901469239
Safety Yes
301455077 0216000 1997-05-14 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-05-20
Case Closed 1997-12-08

Related Activity

Type Complaint
Activity Nr 79138079
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1997-07-08
Abatement Due Date 1997-07-11
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-07-24
Final Order 1997-12-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 1997-07-08
Abatement Due Date 1997-07-11
Initial Penalty 1250.0
Contest Date 1997-07-24
Final Order 1997-12-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A02
Issuance Date 1997-07-08
Abatement Due Date 1997-07-11
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1997-07-24
Final Order 1997-12-05
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State