Search icon

ID ELECTRIC EQUIPMENT CORP.

Company Details

Name: ID ELECTRIC EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2000 (25 years ago)
Date of dissolution: 11 Aug 2009
Entity Number: 2485582
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 145 30TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 30TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
YU TING IP Chief Executive Officer 145 30TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2002-04-12 2004-03-12 Address 145 30TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2002-04-12 2004-03-12 Address 145 30TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2000-03-14 2004-03-12 Address 145 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090811000034 2009-08-11 CERTIFICATE OF DISSOLUTION 2009-08-11
080307002845 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060328002926 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040312002233 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020412002750 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000314000633 2000-03-14 CERTIFICATE OF INCORPORATION 2000-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593929 0216000 2006-06-09 200 PETERSVILLE RD, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-27
Emphasis L: FALL
Case Closed 2007-03-26

Related Activity

Type Referral
Activity Nr 202029757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 A07
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State