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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 INDUSTRIAL LOOP ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
CHARLES NOTO | Chief Executive Officer | 166 INDUSTRIAL LOOP ROAD, STATEN ISLAND, NY, United States, 10309 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311981914 | 0215000 | 2008-04-29 | 270 GREENWICH STREET, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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