Name: | DAL ELECTRICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2000 (25 years ago) |
Entity Number: | 2521917 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 120 LOREDO COURT, FREEHOLD, NJ, United States, 07728 |
Address: | 218 52ND STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAL ELECTRICAL CORPORATION | 2023 | 134122186 | 2024-09-05 | DAL ELECTRICAL CORPORATION | 6 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION PROFIT SHARING PLAN | 2022 | 134122186 | 2023-09-25 | DAL ELECTRICAL CORPORATION | 5 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION PROFIT SHARING PLAN | 2021 | 134122186 | 2022-06-27 | DAL ELECTRICAL CORPORATION | 6 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION PROFIT SHARING PLAN | 2020 | 134122186 | 2021-12-01 | DAL ELECTRICAL CORPORATION | 8 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION PROFIT SHARING PLAN | 2019 | 134122186 | 2020-08-06 | DAL ELECTRICAL CORPORATION | 9 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION PROFIT SHARING PLAN | 2018 | 134122186 | 2020-02-07 | DAL ELECTRICAL CORPORATION | 9 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION PROFIT SHARING PLAN | 2018 | 134122186 | 2020-02-07 | DAL ELECTRICAL CORPORATION | 9 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION DEFINED BENEFIT PENSION PLAN | 2017 | 134122186 | 2018-02-09 | DAL ELECTRICAL CORPORATION | 4 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION PROFIT SHARING PLAN | 2017 | 134122186 | 2018-08-20 | DAL ELECTRICAL CORPORATION | 10 | |||||||||||||
|
||||||||||||||||||
DAL ELECTRICAL CORPORATION PROFIT SHARING PLAN | 2017 | 134122186 | 2020-02-07 | DAL ELECTRICAL CORPORATION | 10 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 52ND STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
SALVATORE D'ALESSIO | Chief Executive Officer | 218 52ND STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-21 | 2024-07-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2022-08-29 | 2022-11-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2022-08-11 | 2022-08-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2021-08-03 | 2022-08-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2020-07-13 | 2021-08-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2010-06-30 | 2015-11-17 | Address | 49 WEST 39TH STREET / 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-09-08 | 2010-06-30 | Address | 49 WEST 39TH STREET, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-04-13 | 2020-07-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2004-06-04 | 2008-09-08 | Address | 12 E 41ST ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-06-04 | 2010-06-30 | Address | 120 LOREDO CT, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713000316 | 2020-07-13 | CERTIFICATE OF AMENDMENT | 2020-07-13 |
151117000163 | 2015-11-17 | CERTIFICATE OF CHANGE | 2015-11-17 |
100630002928 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080908003132 | 2008-09-08 | BIENNIAL STATEMENT | 2008-06-01 |
060523003880 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
050413000888 | 2005-04-13 | CERTIFICATE OF AMENDMENT | 2005-04-13 |
040604002731 | 2004-06-04 | BIENNIAL STATEMENT | 2004-06-01 |
000616000451 | 2000-06-16 | CERTIFICATE OF INCORPORATION | 2000-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310021233 | 0215000 | 2006-07-20 | 222 E 16TH ST, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205822992 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2006-09-21 |
Abatement Due Date | 2006-10-02 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 15 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1394588606 | 2021-03-13 | 0202 | PPP | 218 52nd St, Brooklyn, NY, 11220-1715 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2264157 | Interstate | 2025-01-29 | 139 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State