Search icon

J.A. LEE ELECTRIC, INC.

Headquarter

Company Details

Name: J.A. LEE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1999 (25 years ago)
Date of dissolution: 07 Mar 2017
Entity Number: 2444919
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.A. LEE ELECTRIC, INC., CONNECTICUT 0971796 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN A LEE Chief Executive Officer 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
J.A. LEE ELECTRIC, INC. DOS Process Agent 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2015-05-15 2015-12-03 Address 115 BICOUNTY BLVD, OLENDERFELDMAN LLP, DEER PARK, NJ, 11729, USA (Type of address: Service of Process)
2006-01-19 2015-05-15 Address 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2006-01-19 2015-05-15 Address 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-01-19 2015-05-15 Address 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-02-09 2006-01-19 Address 194 WEST 8TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-02-09 2006-01-19 Address 194 WEST 8TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-01-07 2004-02-09 Address 280F SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2002-01-07 2006-01-19 Address 194 EAST 8TH ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2002-01-07 2004-02-09 Address 280F SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1999-12-01 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170307000700 2017-03-07 CERTIFICATE OF MERGER 2017-03-07
151203006146 2015-12-03 BIENNIAL STATEMENT 2015-12-01
150515006136 2015-05-15 BIENNIAL STATEMENT 2013-12-01
100126002435 2010-01-26 BIENNIAL STATEMENT 2009-12-01
071219002514 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060119003051 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040209002337 2004-02-09 BIENNIAL STATEMENT 2003-12-01
020107002406 2002-01-07 BIENNIAL STATEMENT 2001-12-01
991201000133 1999-12-01 CERTIFICATE OF INCORPORATION 1999-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-22 No data UNION STREET, FROM STREET GRAND ARMY PLAZA TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation rw cut ok
2020-03-28 No data UNION STREET, FROM STREET GRAND ARMY PLAZA TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm electric/telecommunications restoration flush to grade in the roadway of the driving lane in front of property #916 in compliance
2019-09-22 No data UNION STREET, FROM STREET GRAND ARMY PLAZA TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm electric restoration flushed to grade in the roadway of the driving lane in front of property #916
2018-09-18 No data UNION STREET, FROM STREET GRAND ARMY PLAZA TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation cut ok r\w
2018-05-01 No data 7 AVENUE, FROM STREET WEST 51 STREET TO STREET WEST 52 STREET No data Street Construction Inspections: Active Department of Transportation no manlift visible
2016-07-30 No data NORTH END AVENUE, FROM STREET VESEY STREET TO STREET VESEY STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk cleared.
2016-02-04 No data NORTH END AVENUE, FROM STREET VESEY STREET TO STREET VESEY STREET No data Street Construction Inspections: Active Department of Transportation pass s/w clear
2015-03-04 No data WEST 57 STREET, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2015-03-02 No data VAN WYCK EXPRESSWAY, FROM STREET VWE NB ENTRANCE LINDEN BLVD TO STREET 111 AVENUE No data Street Construction Inspections: Active Department of Transportation BOOM LIFT STORED ON STREET WITHOUT A PERMIT
2014-08-01 No data MURRAY STREET, FROM STREET NORTH END WAY TO STREET JOE DIMAGGIO HIGHWAY No data Street Construction Inspections: Active Department of Transportation sidewalk work to install sprint tower above pass

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335365383 0215000 2012-07-24 620 ATLANTIC AVE, BROOKLYN, NY, 11217
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-07-24
Emphasis L: FALL
Case Closed 2015-02-02

Related Activity

Type Referral
Activity Nr 465490
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-09-05
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2012-10-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. a) Quad A Main Concourse: On or about July 24, 2012 An employee used a bandsaw which was plugged in by extension cord. The saw cord was missing the ground pin.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-09-05
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2012-10-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): For all scaffolds not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, each employee shall be protected by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) Quad A Main Concourse: On or about July 24, 2012 An electrician was standing on the midrail of a scissors lift exposed to a greater than 10 fall while prepping a pipe run which was going to a closet for installation of DAS (Distributed Antennae System).
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2012-09-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems shall be installed along all open sides and ends of platforms. Guardrail systems shall be installed before the scaffold is released for use by employees other than erection/dismantling crews. a) Quad A Main Concourse: On or about July 24, 2012 An employee used a scissors life with the midrail chain unfastened.
307612085 0215600 2008-09-23 LONG ISLAND EXPWAY W.SERVICE RD/LITTLE NECK PKWY, LITTLE NECK, NY, 11362
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis N: TRENCH
Case Closed 2008-09-23

Related Activity

Type Complaint
Activity Nr 205903289
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1577976 Intrastate Non-Hazmat 2008-07-22 - - 4 4 Private(Property)
Legal Name J A LEE ELECTRIC INC
DBA Name -
Physical Address 513 ACORN STREET STE J, DEER PARK, NY, 11729, US
Mailing Address 513 ACORN STREET STE J, DEER PARK, NY, 11729, US
Phone (631) 243-4706
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404393 Overpayments & Enforcement of Judgments 2014-07-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-21
Termination Date 2015-08-31
Date Issue Joined 2014-09-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name J.A. LEE ELECTRIC, INC.
Role Plaintiff
Name CONNECTIVITY WIRELESS, INC.
Role Defendant
0902659 Employee Retirement Income Security Act (ERISA) 2009-06-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-23
Termination Date 2009-10-02
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name J.A. LEE ELECTRIC, INC.
Role Defendant
1200026 Employee Retirement Income Security Act (ERISA) 2012-01-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-04
Termination Date 2012-05-31
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name J.A. LEE ELECTRIC, INC.
Role Defendant
1101426 Employee Retirement Income Security Act (ERISA) 2011-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-23
Termination Date 2011-08-23
Section 1331
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name J.A. LEE ELECTRIC, INC.
Role Defendant
1501132 Employee Retirement Income Security Act (ERISA) 2015-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 142000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-03-04
Termination Date 2015-12-07
Section 0704
Status Terminated

Parties

Name GILDAY,
Role Plaintiff
Name J.A. LEE ELECTRIC, INC.
Role Defendant
1204145 Employee Retirement Income Security Act (ERISA) 2012-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-08-20
Termination Date 2013-01-31
Section 1145
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name J.A. LEE ELECTRIC, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State