Name: | HAMMOND ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2005 |
Entity Number: | 1931076 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 41 COLUMBUS AVENUE, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 COLUMBUS AVENUE, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
MICHAEL J. DIMARTINO III | Chief Executive Officer | 41 COLUMBUS AVENUE, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 1997-06-11 | Address | 41 COLUMBUS AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050728000509 | 2005-07-28 | CERTIFICATE OF DISSOLUTION | 2005-07-28 |
010608002058 | 2001-06-08 | BIENNIAL STATEMENT | 2001-06-01 |
990623002051 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
970611002087 | 1997-06-11 | BIENNIAL STATEMENT | 1997-06-01 |
950615000118 | 1995-06-15 | CERTIFICATE OF INCORPORATION | 1995-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305772139 | 0216000 | 2003-08-01 | 170 EAST LINCOLN AVE, MOUNT VERNON, NY, 10552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203598529 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2003-08-14 |
Abatement Due Date | 2003-08-19 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2003-08-14 |
Abatement Due Date | 2003-08-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260502 I04 |
Issuance Date | 2003-08-14 |
Abatement Due Date | 2003-08-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2003-08-01 |
Case Closed | 2003-09-17 |
Related Activity
Type | Complaint |
Activity Nr | 203598529 |
Health | Yes |
Type | Inspection |
Activity Nr | 305772139 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State