Search icon

DOMCO ELECTRIC CORP.

Headquarter

Company Details

Name: DOMCO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2125361
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 16 HAINES BLVD., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DOMCO ELECTRIC CORP., CONNECTICUT 0588644 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 HAINES BLVD., PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
DP-1646189 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970321000427 1997-03-21 CERTIFICATE OF INCORPORATION 1997-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303369532 0213100 2000-07-07 BERKLEY SQUARE PROJECT, IMPERIAL BLVD., WAPPINGERS FALLS, NY, 12590
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2000-07-07
Emphasis S: CONSTRUCTION
Case Closed 2000-07-12

Related Activity

Type Inspection
Activity Nr 302555040
302555040 0213100 2000-02-08 BERKLEY SQUARE PROJECT, IMPERIAL BLVD., WAPPINGERS FALLS, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-08
Emphasis S: CONSTRUCTION
Case Closed 2002-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-02-22
Abatement Due Date 2000-03-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-02-22
Abatement Due Date 2000-03-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2000-02-22
Abatement Due Date 2000-03-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 III
Issuance Date 2000-02-22
Abatement Due Date 2000-02-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2000-02-22
Abatement Due Date 2000-02-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2000-05-01
Abatement Due Date 2000-06-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State