Search icon

C & A ELECTRICAL CORP.

Company Details

Name: C & A ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403643
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 137-15 161ST ST, JAMAICA, NY, United States, 11434
Principal Address: 107-41 A MERRICK BLVD, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIVE JOHNSON DOS Process Agent 137-15 161ST ST, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CLIVE JOHNSON Chief Executive Officer 107-41 A MERRICK BLVD, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2003-07-21 2005-09-22 Address 898 WILLOWBEND LN, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2003-07-21 2005-09-22 Address 898 WILLOWBEND LN, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1999-09-16 2005-09-22 Address 126-01 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1999-07-29 1999-09-16 Address 583 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050922002469 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030721002252 2003-07-21 BIENNIAL STATEMENT 2003-07-01
990916000904 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990729000665 1999-07-29 CERTIFICATE OF INCORPORATION 1999-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315610618 0215000 2011-06-07 1082 FULTON ST, BROOKLYN, NY, 11238
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-06-08
Case Closed 2013-11-26

Related Activity

Type Referral
Activity Nr 202655528
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-08-23
Abatement Due Date 2011-09-02
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 4
Nr Exposed 2
Gravity 01
336109392 0215000 2011-06-07 1082 FULTON ST, BROOKLYN, NY, 11238
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-09-06
Case Closed 2012-09-06
300595147 0215600 1997-03-12 42-31 COLDEN STREET, FLUSHING, NY, 11355
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-05-13
Case Closed 1998-01-23

Related Activity

Type Complaint
Activity Nr 200816643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1997-05-21
Abatement Due Date 1997-05-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-05-21
Abatement Due Date 1997-05-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State