Search icon

HEDGECOCK ELECTRIC, INC.

Branch

Company Details

Name: HEDGECOCK ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1997 (28 years ago)
Date of dissolution: 26 Mar 2001
Branch of: HEDGECOCK ELECTRIC, INC., Florida (Company Number H31962)
Entity Number: 2120798
ZIP code: 32524
County: Orange
Place of Formation: Florida
Address: P.O. BOX 10765, PENSACOLA, FL, United States, 32524
Principal Address: 7684 KIPLING STREET, PENSACOLA, FL, United States, 32514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 10765, PENSACOLA, FL, United States, 32524

Chief Executive Officer

Name Role Address
RONALD W.HEDGECOCK Chief Executive Officer P.O. BOX 10756, PENSACOLA, FL, United States, 32524

History

Start date End date Type Value
1997-03-07 2001-03-26 Address PO BOX 10756, PENSACOLA, FL, 32524, 0756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010326000858 2001-03-26 SURRENDER OF AUTHORITY 2001-03-26
010319002645 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990312002056 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970307000739 1997-03-07 APPLICATION OF AUTHORITY 1997-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300527710 0213100 1997-04-23 BIDDLE LOOP, WEST POINT, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-23
Emphasis N: TRENCH
Case Closed 1997-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1997-05-22
Abatement Due Date 1997-05-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-05-22
Abatement Due Date 1997-05-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-05-22
Abatement Due Date 1997-05-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State