Search icon

MCDOWELL ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDOWELL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1997 (28 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-15
Type:
Prog Related
Address:
101 EAST BROADWAY, PORT JEFFERSON, NY, 11777
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-03
Type:
Prog Related
Address:
150 MAIN STREET, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-06
Type:
Prog Related
Address:
ISLIP MIDDLE SCHOOL, MONTAUK HIGHWAY, ISLIP, NY, 11751
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-08-30
Type:
Prog Related
Address:
100 MILL ROAD, FREEPORT, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-13
Type:
Prog Related
Address:
TANGER FACTORY OUTLET, 1947 OLD COUNTRY RD, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1997-07-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCDOWELL ELECTRIC CORP.
Party Role:
Plaintiff
Party Name:
J. F. O'HEALY CONST,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-04-02
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
MCDOWELL ELECTRIC CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State