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 Summary

Date:
1989-04-17
Type:
Prog Related
Address:
IBM, BLDG.#1, LONG MEADOW RD., STERLING FORREST, NY, 10987
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-01
Type:
FollowUp
Address:
3RD ST BET 6TH & 7TH AVE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-06
Type:
Planned
Address:
3RD ST BETWEEN 6TH & 7TH AVE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-19
Type:
FollowUp
Address:
E LINCOLN & RICH ST, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-10
Type:
Planned
Address:
E LINCOLN AVE & RICH ST, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State