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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 10765, PENSACOLA, FL, United States, 32524 |
Name | Role | Address |
---|---|---|
RONALD W.HEDGECOCK | Chief Executive Officer | P.O. BOX 10756, PENSACOLA, FL, United States, 32524 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300527710 | 0213100 | 1997-04-23 | BIDDLE LOOP, WEST POINT, NY, 10996 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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