Search icon

NATIONAL STATES ELECTRIC CORP.

Company Details

Name: NATIONAL STATES ELECTRIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1973 (51 years ago)
Entity Number: 241404
ZIP code: 10022
County: Queens
Place of Formation: Delaware
Principal Address: 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Address: %ANDAL CORP. ATT: CORP SECY, 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %ANDAL CORP. ATT: CORP SECY, 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANDREW J. FRANKEL Chief Executive Officer % ANDAL CORP., 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-03-22 1994-01-13 Address ATT:CORPORATE SECRETARY, 560 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-06-24 1990-03-22 Address %GENERAL COUNSEL, 60 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1982-04-08 1985-06-24 Address %SECRETARY, 60 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1974-01-16 1980-04-16 Name MEYERBANK ELECTRIC CO., INC.
1973-12-28 1974-01-16 Name MILTONHART CORP.
1973-12-28 1982-04-08 Address 38-30 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C248126-2 1997-06-02 ASSUMED NAME CORP INITIAL FILING 1997-06-02
940113002377 1994-01-13 BIENNIAL STATEMENT 1993-12-01
930108002700 1993-01-08 BIENNIAL STATEMENT 1992-12-01
C121619-2 1990-03-22 CERTIFICATE OF AMENDMENT 1990-03-22
B240300-6 1985-06-24 CERTIFICATE OF MERGER 1985-06-24
A857570-2 1982-04-08 CERTIFICATE OF AMENDMENT 1982-04-08
A661148-3 1980-04-16 CERTIFICATE OF AMENDMENT 1980-04-16
A128799-2 1974-01-16 CERTIFICATE OF AMENDMENT 1974-01-16
A124710-4 1973-12-28 APPLICATION OF AUTHORITY 1973-12-28
A124711-6 1973-12-28 CERTIFICATE OF MERGER 1974-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11781002 0215000 1982-02-17 101 PARK AVENUE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-22
Case Closed 1984-03-10
11751906 0215000 1981-03-17 101 PARK AVE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-04-08
Case Closed 1981-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1981-04-29
Abatement Due Date 1981-05-02
Initial Penalty 350.0
Contest Date 1981-05-15
Nr Instances 1
11751625 0215000 1980-11-20 220-225 BATTERY PARK CITY, New York -Richmond, NY, 10006
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-12-01
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State