Search icon

GARFIELD-WOLAR ELECTRICAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
GARFIELD & ELLIOTT ELECTRICAL SUPPLY CO. INC. DOS Process Agent 68 E. 116TH ST., NEW YORK, NY, United States, 10029

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12090551 0235500 1979-08-28 245 TARRYTOWN RD, White Plains, NY, 10607
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-28
Case Closed 1979-09-07

Related Activity

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