Search icon

S.J. ELECTRIC INC.

Company Details

Name: S.J. ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902496
ZIP code: 11563
County: Kings
Place of Formation: New York
Principal Address: 228 MERRICK RD, LYNBROOK, NY, United States, 11563
Address: 228 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S. J. ELECTRIC/ELEMCO RETIREMENT PLAN 2023 113255083 2024-07-18 S.J. ELECTRIC INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5165963671
Plan sponsor’s address 228 MERRICK ROAD, LYNBROOK, NY, 115632622

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing BRIAN KAY
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing BRIAN KAY
S. J. ELECTRIC/ELEMCO RETIREMENT PLAN 2022 113255083 2023-10-16 S.J. ELECTRIC INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5165963671
Plan sponsor’s address 228 MERRICK ROAD, LYNBROOK, NY, 115632622

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing BRIAN KAY
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing BRIAN KAY
S. J. ELECTRIC/ELEMCO RETIREMENT PLAN 2021 113255083 2022-07-25 S.J. ELECTRIC INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5165963671
Plan sponsor’s address 228 MERRICK ROAD, LYNBROOK, NY, 115632622

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ANTHONY WARD AS ATTORNEY
S. J. ELECTRIC/ELEMCO RETIREMENT PLAN 2020 113255083 2021-09-07 S.J. ELECTRIC INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5165963671
Plan sponsor’s address 228 MERRICK ROAD, LYNBROOK, NY, 115632622

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing ANTHONY WARD AS ATTORNEY
S. J. ELECTRIC/ELEMCO RETIREMENT PLAN 2019 113255083 2020-07-31 S.J. ELECTRIC INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5165963671
Plan sponsor’s address 228 MERRICK ROAD, LYNBROOK, NY, 115632622
S.J. ELECTRIC/ELEMCO RETIREMENT PLAN 2018 113255083 2019-09-18 S.J. ELECTRIC INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238210
Sponsor’s telephone number 5165963671
Plan sponsor’s address 228 MERRICK RD, LYNBROOK, NY, 115632622

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing ANTHONY WARD AS ATTORNEY
S.J. ELECTRIC, INC. PROFIT SHARING PLAN 2009 113255083 2010-10-11 S.J. ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5165963600
Plan sponsor’s address 228 MERRICK RD, LYNBROOK, NY, 115632622

Plan administrator’s name and address

Administrator’s EIN 113255083
Plan administrator’s name S.J. ELECTRIC, INC.
Plan administrator’s address 228 MERRICK RD, LYNBROOK, NY, 115632622
Administrator’s telephone number 5165963600

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing LAURIE MONTEVERDE

DOS Process Agent

Name Role Address
S.J. ELECTRIC INC. DOS Process Agent 228 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
ROBERT AMABILE Chief Executive Officer 228 MERRICK RD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 228 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2025-03-03 Address 228 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000651 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230308003222 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210720001793 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190311060108 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180511006170 2018-05-11 BIENNIAL STATEMENT 2017-03-01
130424002452 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110414002019 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090310002252 2009-03-10 BIENNIAL STATEMENT 2009-03-01
090224000953 2009-02-24 CERTIFICATE OF AMENDMENT 2009-02-24
090224000801 2009-02-24 CERTIFICATE OF AMENDMENT 2009-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342602141 0215000 2017-08-31 22 THAMES ST 125 GREENWICH ST, NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-31
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-05
313882961 0215000 2009-11-04 316 11TH AVENUE, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-04
Case Closed 2009-12-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2009-12-07
Abatement Due Date 2009-12-21
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312931033 0215000 2008-12-10 316 11TH AVENUE, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-11
Emphasis L: CONSTLOC
Case Closed 2009-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-04-28
Abatement Due Date 2009-05-01
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2009-04-28
Abatement Due Date 2009-05-01
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-04-28
Abatement Due Date 2009-05-01
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311441414 0215000 2007-11-01 401 W. 110 ST, NEW YORK, NY, 10025
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-11-01
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-12-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-11-08
Abatement Due Date 2007-11-18
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2007-11-08
Abatement Due Date 2007-11-18
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2007-11-08
Abatement Due Date 2007-11-18
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302805312 0216000 2000-07-10 3155 GRACE AVENUE, BRONX, NY, 10469
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-09-20
Emphasis S: CONSTRUCTION
Case Closed 2000-10-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State