Search icon

JO-MEL ELECTRIC CORP.

Company Details

Name: JO-MEL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1967 (58 years ago)
Date of dissolution: 13 Sep 1995
Entity Number: 214940
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: %KENNETH REISS, 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461
Principal Address: 1 HADLEY ROAD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAN BEJA Chief Executive Officer 1 HADLEY ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %KENNETH REISS, 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1967-10-11 1994-01-31 Address 43 WESTCHESTER SQ., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950913000292 1995-09-13 CERTIFICATE OF DISSOLUTION 1995-09-13
C224146-2 1995-06-20 ASSUMED NAME CORP INITIAL FILING 1995-06-20
940131002401 1994-01-31 BIENNIAL STATEMENT 1993-10-01
930301002531 1993-03-01 BIENNIAL STATEMENT 1992-10-01
642858-5 1967-10-11 CERTIFICATE OF INCORPORATION 1967-10-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-30
Type:
Planned
Address:
110 E 13TH ST, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-24
Type:
Unprog Rel
Address:
201 EAST 12 STREET, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-08-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SCHUCK, GEORGE
Party Role:
Plaintiff
Party Name:
JO-MEL ELECTRIC CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State