Search icon

OZONE ELECTRIC INC.

Company Details

Name: OZONE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1996 (29 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2038143
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-55 34TH ST, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 36-55 34TH ST., LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-55 34TH ST, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
FRANK FODERA Chief Executive Officer 36-55 34TH ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1998-06-29 2002-06-03 Address 456 BEACH 144TH ST, NEPONIST, NY, 11694, USA (Type of address: Principal Executive Office)
1996-06-11 2002-06-03 Address 86-20 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246424 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
020603002006 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000619002238 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980629002466 1998-06-29 BIENNIAL STATEMENT 1998-06-01
960611000411 1996-06-11 CERTIFICATE OF INCORPORATION 1996-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308229848 0215000 2004-10-14 450 W 37TH ST, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-10-20
Emphasis L: FALL
Case Closed 2004-12-03

Related Activity

Type Complaint
Activity Nr 205071731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-11-15
Abatement Due Date 2004-11-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2004-11-15
Abatement Due Date 2004-11-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
109893685 0215000 1998-06-10 541-545 W.34TH ST., NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-06-11
Emphasis L: GUTREH
Case Closed 2000-10-20

Related Activity

Type Referral
Activity Nr 902063791
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1998-07-31
Abatement Due Date 1998-08-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1998-07-31
Abatement Due Date 1998-08-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
109884551 0215000 1989-11-14 170 WEST 121 STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-14
Case Closed 1998-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-01-05
Abatement Due Date 1990-01-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1990-01-05
Abatement Due Date 1990-01-12
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State