Search icon

MOHAWK ELECTRIC INC.

Company Details

Name: MOHAWK ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1996 (29 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 2009782
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 33 JONES STREET, N. PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 JONES STREET, N. PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
990324000023 1999-03-24 CERTIFICATE OF DISSOLUTION 1999-03-24
960314000296 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109032680 0213100 1992-12-14 ROUTE 7, GOLUB WAREHOUSE, ROTTERDAM, NY, 12303
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-12-14
Case Closed 1993-03-04

Related Activity

Type Complaint
Activity Nr 74020108
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F
Issuance Date 1993-01-25
Abatement Due Date 1993-01-28
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1993-01-25
Abatement Due Date 1993-01-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-01-25
Abatement Due Date 1993-01-28
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
106722788 0213100 1991-11-14 TOWN GARAGE, RTE 147 & 29, GALWAY, NY, 12074
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-11-14
Case Closed 1992-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-12-09
Abatement Due Date 1991-12-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 00
2150043 0215800 1985-09-18 N. TRIPHAMMER RD., ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-20
Case Closed 1985-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1985-10-09
Abatement Due Date 1985-10-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-10-09
Abatement Due Date 1985-10-11
Nr Instances 1
Nr Exposed 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State