Search icon

HMJ ELECTRIC CORP.

Company Details

Name: HMJ ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1986647
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1409 UNION BLVD., BAYSHORE, NY, United States, 11706
Principal Address: 1409 UNION BLVD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE A HAAG Chief Executive Officer 1409 UNION BLVD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
BRUCE HAAG DOS Process Agent 1409 UNION BLVD., BAYSHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
DP-2143089 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060210002666 2006-02-10 BIENNIAL STATEMENT 2006-01-01
031229002328 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020117002530 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000128002131 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980115002259 1998-01-15 BIENNIAL STATEMENT 1998-01-01
960103000024 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628016 0214700 2004-06-29 46 RIVER AVE., RIVER ELEM. SCHOOL, PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-29
Emphasis L: FALL
Case Closed 2004-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2004-07-01
Abatement Due Date 2004-07-07
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304679558 0214700 2002-08-01 WHEATLY HIGH SCHOOL, 11 BACON ROAD, OLD WESTBURY, NY, 11568
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-04
Case Closed 2003-04-14

Related Activity

Type Complaint
Activity Nr 200155927
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 G01
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2002-11-07
Final Order 2003-04-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 2002-10-22
Abatement Due Date 2002-10-25
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2002-11-07
Final Order 2003-04-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-10-08
Abatement Due Date 2002-11-26
Contest Date 2002-11-07
Final Order 2003-04-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State