Search icon

SHELDON ELECTRIC, INC.

Company Details

Name: SHELDON ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1998 (26 years ago)
Date of dissolution: 10 Jul 2000
Entity Number: 2316977
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1998-11-18 1999-07-29 Address C/O RAILWORKS CORPORATION, ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10901, USA (Type of address: Registered Agent)
1998-11-18 1999-07-29 Address C/O RAILWORKS CORPORATION, ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000710000129 2000-07-10 CERTIFICATE OF MERGER 2000-07-10
990729000049 1999-07-29 CERTIFICATE OF AMENDMENT 1999-07-29
981118000280 1998-11-18 APPLICATION OF AUTHORITY 1998-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108684085 0215600 1997-04-07 110-31 MERRICK BLVD., JAMAICA, NY, 11433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-08
Case Closed 1997-04-15

Related Activity

Type Referral
Activity Nr 902632934
Safety Yes
300594132 0215600 1996-11-21 110-31 MERRICK BLVD., JAMAICA, NY, 11433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-12-12
Case Closed 1996-12-20

Related Activity

Type Referral
Activity Nr 902648955
Safety Yes
2277481 0215000 1985-09-19 10TH AVE & 37TH STREET, BROOKLYN, NY, 11219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-09-20
Case Closed 1985-09-24
1088418 0215000 1984-08-14 146TH ST BUS DEPOT, NEW YORK, NY, 10039
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-08-15
Case Closed 1984-09-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-08-17
Abatement Due Date 1984-08-22
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
102442 0215000 1984-03-16 210 WEST 10TH ST, New York -Richmond, NY, 10024
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1984-05-15
Case Closed 1984-05-22
11903754 0215600 1981-01-29 38-39 BELL BLVD, New York -Richmond, NY, 11361
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-30
Case Closed 1981-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-02-11
Abatement Due Date 1981-01-30
Current Penalty 245.0
Initial Penalty 245.0
Nr Instances 1
11885100 0215600 1981-01-06 58 55 58 STREET, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-07
Case Closed 1981-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1981-02-23
Abatement Due Date 1981-02-27
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-02-23
Abatement Due Date 1981-02-27
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-02-23
Abatement Due Date 1981-03-02
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1981-02-23
Abatement Due Date 1981-03-02
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
11849346 0215600 1978-11-21 90-20 160 STREET, New York -Richmond, NY, 11431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1978-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-11-30
Abatement Due Date 1978-12-11
Nr Instances 1
11714839 0215000 1977-06-07 242-52 W 135 ST, New York -Richmond, NY, 10030
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1984-03-10
11714623 0215000 1977-05-03 242-52 W 135 ST, New York -Richmond, NY, 10030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1977-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1977-05-09
Abatement Due Date 1977-05-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-09
Abatement Due Date 1977-05-12
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State