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
Name | Role | Address |
---|---|---|
CLIVE JOHNSON | DOS Process Agent | 137-15 161ST ST, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
CLIVE JOHNSON | Chief Executive Officer | 107-41 A MERRICK BLVD, JAMAICA, NY, United States, 11433 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315610618 | 0215000 | 2011-06-07 | 1082 FULTON ST, BROOKLYN, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2012-09-06 |
Case Closed | 2012-09-06 |
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