Search icon

NEW GRAND ELECTRIC, INC.

Company Details

Name: NEW GRAND ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2567257
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 71-73 ALLEN ST, 302, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-73 ALLEN ST, 302, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
HON KUEN LEUNG Chief Executive Officer 71-73 ALLEN ST, 302, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2002-10-02 2010-10-20 Address 71-73 ALLEN ST / SUITE 302, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-10-02 2010-10-20 Address 71-73 ALLEN ST / SUITE 302, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-10-25 2010-10-20 Address 71-73 ALLEN STREET - SUITE 302, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145879 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101020002324 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080926003111 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061013003076 2006-10-13 BIENNIAL STATEMENT 2006-10-01
021002002937 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001122000589 2000-11-22 CERTIFICATE OF AMENDMENT 2000-11-22
001025000691 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586398 0215000 2009-07-23 251 SOUTH 3RD STREET, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-23
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2014-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-11-16
Abatement Due Date 2009-11-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-11-16
Abatement Due Date 2009-11-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-11-16
Abatement Due Date 2009-11-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-11-16
Abatement Due Date 2009-11-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-11-16
Abatement Due Date 2009-11-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State