Name: | I.K.E. ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324248 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 99 MAIN ST, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 MAIN ST, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
REBECCA ADIKA | Chief Executive Officer | 99 MAIN ST, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-11 | 2000-12-06 | Address | 222 ROUTE 59, SUITE 111, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170809000122 | 2017-08-09 | ERRONEOUS ENTRY | 2017-08-09 |
DP-2247482 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
050120002169 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
001206002558 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
981211000297 | 1998-12-11 | CERTIFICATE OF INCORPORATION | 1998-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309141653 | 0215000 | 2005-07-28 | 100 WEST 58TH STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 2005-08-24 |
Abatement Due Date | 2005-08-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2005-08-24 |
Abatement Due Date | 2005-09-01 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 4 |
Nr Exposed | 13 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-09-10 |
Emphasis | L: FALL, L: GUTREH |
Case Closed | 2004-09-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State