Search icon

BARON ELECTRIC CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
IRVING BARENHOLTZ Chief Executive Officer 72 N MAIN ST, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
IRVING BARENHOLTZ DOS Process Agent 72 N MAIN ST, SPRING VALLEY, NY, United States, 10977

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12089850 0235500 1978-07-18 SECORA RD, Monsey, NY, 10952
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-19
Case Closed 1984-03-10
12120614 0235500 1978-06-22 SECORA RD, Monsey, NY, 10952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-23
Case Closed 1979-03-23

Violation Items

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