Search icon

G.C. MONACO ELECTRIC, INC.

Company Details

Name: G.C. MONACO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1966 (59 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 194829
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 143 1/2 W. STANFORD BLVD, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIULIO ELECTRICAL CONTRACTORS, INC. DOS Process Agent 143 1/2 W. STANFORD BLVD, MT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
C228771-2 1995-11-09 ASSUMED NAME CORP INITIAL FILING 1995-11-09
DP-1160145 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
951860-3 1971-12-14 CERTIFICATE OF AMENDMENT 1971-12-14
539234-4 1966-01-21 CERTIFICATE OF INCORPORATION 1966-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106525173 0213100 1989-04-17 IBM, BLDG.#1, LONG MEADOW RD., STERLING FORREST, NY, 10987
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-19
Case Closed 1989-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-09
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-22
Abatement Due Date 1989-06-09
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 10
Gravity 03
12104808 0235500 1978-05-01 3RD ST BET 6TH & 7TH AVE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-01
Case Closed 1984-03-10
12104717 0235500 1978-04-06 3RD ST BETWEEN 6TH & 7TH AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-06
Case Closed 1978-08-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 J01
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1978-04-10
Abatement Due Date 1978-04-13
Nr Instances 1
12118576 0235500 1977-09-19 E LINCOLN & RICH ST, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1984-03-10
12118204 0235500 1977-08-10 E LINCOLN AVE & RICH ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-11
Case Closed 1977-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-29
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-29
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State