Name: | BARON ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1966 (58 years ago) |
Entity Number: | 203345 |
ZIP code: | 10977 |
County: | Kings |
Place of Formation: | New York |
Address: | 72 N MAIN ST, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING BARENHOLTZ | Chief Executive Officer | 72 N MAIN ST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
IRVING BARENHOLTZ | DOS Process Agent | 72 N MAIN ST, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 1996-10-24 | Address | 72 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1996-10-24 | Address | 72 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1995-04-17 | 1996-10-24 | Address | 72 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1966-10-26 | 1995-04-17 | Address | 1236 49TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000925002255 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
C291641-2 | 2000-08-02 | ASSUMED NAME CORP INITIAL FILING | 2000-08-02 |
961024002261 | 1996-10-24 | BIENNIAL STATEMENT | 1996-10-01 |
950417002431 | 1995-04-17 | BIENNIAL STATEMENT | 1993-10-01 |
584214-4 | 1966-10-26 | CERTIFICATE OF INCORPORATION | 1966-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12089850 | 0235500 | 1978-07-18 | SECORA RD, Monsey, NY, 10952 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
12120614 | 0235500 | 1978-06-22 | SECORA RD, Monsey, NY, 10952 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1978-07-06 |
Abatement Due Date | 1978-07-09 |
Current Penalty | 105.0 |
Initial Penalty | 210.0 |
Contest Date | 1978-07-15 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State