Search icon

ARGANO ELECTRIC CORP.

Company Details

Name: ARGANO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1968 (57 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 223334
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2532 E. 26TH ST., BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARGANO ELECTRIC CORP. DOS Process Agent 2532 E. 26TH ST., BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
20071009065 2007-10-09 ASSUMED NAME CORP INITIAL FILING 2007-10-09
DP-550027 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
683210-4 1968-05-14 CERTIFICATE OF INCORPORATION 1968-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11652369 0235300 1980-08-07 GOWANUS HOUSES PROJECT BROOKLY, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-07
Case Closed 1980-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-08-13
Abatement Due Date 1980-08-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-08-13
Abatement Due Date 1980-08-18
Nr Instances 1
11884194 0215600 1980-01-21 J F K INTL AIRPORT BLDG 82, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-21
Case Closed 1980-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1980-01-28
Abatement Due Date 1980-01-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
11804416 0215000 1978-12-08 46-64 34TH ST, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-12-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320376775
11757036 0215000 1978-02-14 PRINCE GEORGE HOTEL 14 EAST 28, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1978-02-21
Abatement Due Date 1978-02-23
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-02-21
Abatement Due Date 1978-02-23
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-02-21
Abatement Due Date 1978-03-04
Contest Date 1978-03-15
Nr Instances 11
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-02-21
Abatement Due Date 1978-02-28
Contest Date 1978-03-15
Nr Instances 11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State