Search icon

SAGE ELECTRICAL CONTRACTING, INC.

Company Details

Name: SAGE ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1996 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2088292
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 166 INDUSTRIAL LOOP ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 INDUSTRIAL LOOP ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
CHARLES NOTO Chief Executive Officer 166 INDUSTRIAL LOOP ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1996-11-27 1998-12-04 Address 166 INDUSTRIAL LOOP ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143544 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081112003038 2008-11-12 BIENNIAL STATEMENT 2008-11-01
981204002286 1998-12-04 BIENNIAL STATEMENT 1998-11-01
970117000164 1997-01-17 CERTIFICATE OF AMENDMENT 1997-01-17
961127000540 1996-11-27 CERTIFICATE OF INCORPORATION 1996-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311981914 0215000 2008-04-29 270 GREENWICH STREET, NEW YORK, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-29
Emphasis L: FALL
Case Closed 2008-10-24

Related Activity

Type Complaint
Activity Nr 206800153
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-05-29
Abatement Due Date 2008-06-03
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-05-29
Abatement Due Date 2008-06-03
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
309311363 0215000 2005-10-28 225 WEST 60TH ST., NEW YORK, NY, 11016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-28
Case Closed 2005-11-14

Related Activity

Type Referral
Activity Nr 202394391
Safety Yes
308278563 0215000 2004-11-19 342 MADISON AVE., NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-19
Emphasis L: GUTREH
Case Closed 2005-02-07

Related Activity

Type Complaint
Activity Nr 202863965
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-12-07
Abatement Due Date 2004-12-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 12
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State