Name: | GARFIELD-WOLAR ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1928 (97 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 24946 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 68 E. 116TH ST., NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 0
Share Par Value 220000
Type CAP
Name | Role | Address |
---|---|---|
GARFIELD & ELLIOTT ELECTRICAL SUPPLY CO. INC. | DOS Process Agent | 68 E. 116TH ST., NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-24 | 1968-01-10 | Name | GARFIELD ELECTRICAL SUPPLY CO. INC. |
1933-04-17 | 1965-01-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 155000 |
1928-05-22 | 1935-01-24 | Name | GARFIELD & ELLIOTT ELECTRICAL SUPPLY CO. INC. |
1928-05-22 | 1933-04-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090807053 | 2009-08-07 | ASSUMED NAME CORP INITIAL FILING | 2009-08-07 |
DP-1125634 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
659290-5 | 1968-01-10 | CERTIFICATE OF MERGER | 1968-01-10 |
475742 | 1965-01-15 | CERTIFICATE OF AMENDMENT | 1965-01-15 |
353518 | 1962-11-27 | CERTIFICATE OF AMENDMENT | 1962-11-27 |
4773-124 | 1935-01-24 | CERTIFICATE OF AMENDMENT | 1935-01-24 |
DES12326 | 1934-12-07 | CERTIFICATE OF AMENDMENT | 1934-12-07 |
4439-126 | 1933-04-17 | CERTIFICATE OF AMENDMENT | 1933-04-17 |
3301-63 | 1928-05-22 | CERTIFICATE OF CONSOLIDATION | 1928-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12090551 | 0235500 | 1979-08-28 | 245 TARRYTOWN RD, White Plains, NY, 10607 | |||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320452857 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1979-08-29 |
Abatement Due Date | 1979-09-17 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State