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
Name | Role | Address |
---|---|---|
GIULIO ELECTRICAL CONTRACTORS, INC. | DOS Process Agent | 143 1/2 W. STANFORD BLVD, MT VERNON, NY, United States, 10550 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106525173 | 0213100 | 1989-04-17 | IBM, BLDG.#1, LONG MEADOW RD., STERLING FORREST, NY, 10987 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-05-01 |
Case Closed | 1984-03-10 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-09-19 |
Case Closed | 1984-03-10 |
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