Search icon

MCDOWELL ELECTRIC CORP.

Company Details

Name: MCDOWELL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1997 (27 years ago)
Date of dissolution: 20 Oct 2014
Entity Number: 2212698
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 711 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 GRAND BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
FRANK DIFAZIO Chief Executive Officer 711 GRAND BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2006-01-30 2009-12-30 Address 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2001-11-28 2006-01-30 Address 7 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2001-11-28 2006-01-30 Address 7 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2001-11-28 2006-01-30 Address 7 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2000-01-10 2001-11-28 Address 7 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2000-01-10 2001-11-28 Address 7 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
1997-12-30 2001-11-28 Address SEVEN OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141020000224 2014-10-20 CERTIFICATE OF DISSOLUTION 2014-10-20
131227002114 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120105002877 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091230002512 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071227002006 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060130002917 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031124002633 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011128002460 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000110002024 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971230000513 1997-12-30 CERTIFICATE OF INCORPORATION 1997-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630483 0214700 2005-02-15 101 EAST BROADWAY, PORT JEFFERSON, NY, 11777
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-15
Case Closed 2005-05-27
307627596 0214700 2004-06-03 150 MAIN STREET, PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-03
Case Closed 2004-06-04
304679582 0214700 2002-08-06 ISLIP MIDDLE SCHOOL, MONTAUK HIGHWAY, ISLIP, NY, 11751
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-08-06
Emphasis S: CONSTRUCTION
Case Closed 2002-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-09-25
Abatement Due Date 2002-10-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304676513 0214700 2001-08-30 100 MILL ROAD, FREEPORT, NY, 11779
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-30
Emphasis S: CONSTRUCTION
Case Closed 2001-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-09-14
Abatement Due Date 2001-09-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-09-14
Abatement Due Date 2001-09-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 2001-09-14
Abatement Due Date 2001-10-17
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 2001-09-14
Abatement Due Date 2001-10-17
Nr Instances 1
Nr Exposed 6
Gravity 01
300131950 0214700 1996-11-13 TANGER FACTORY OUTLET, 1947 OLD COUNTRY RD, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-07
Case Closed 1997-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-03-06
Abatement Due Date 1997-03-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
114121965 0214700 1992-05-04 101 EAST BROADWAY, PORT JEFFERSON, NY, 11777
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-04
Case Closed 1992-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-09-08
Abatement Due Date 1992-09-11
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
100515691 0214700 1987-08-31 FELL COURT, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1987-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Nr Instances 1
Nr Exposed 1
17673237 0214700 1987-08-11 VETS. ADMIN. MED. CTR., MIDDLEVILLE RD., NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-08-18
100694074 0214700 1987-05-07 FELL COURT, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-07
Case Closed 1987-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1987-05-14
Abatement Due Date 1987-05-17
Nr Instances 2
Nr Exposed 5
17722505 0214700 1986-09-02 101 EAST BROADWAY, PORT JEFFERSON, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-02
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 J01
Issuance Date 1986-09-08
Abatement Due Date 1986-09-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-21
Case Closed 1986-07-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-03-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-13
Case Closed 1986-01-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-26
Case Closed 1985-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E02
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1984-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-03-26
Abatement Due Date 1984-03-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-10
Case Closed 1984-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-02-15
Abatement Due Date 1984-02-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-02-15
Abatement Due Date 1984-02-18
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-08
Case Closed 1983-11-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1982-06-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-09
Case Closed 1981-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-01-07
Abatement Due Date 1980-12-09
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-30
Case Closed 1975-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-02-05
Abatement Due Date 1975-02-14
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State