Name: | ACCENT ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2569149 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4349 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON PANDOLFINI | Chief Executive Officer | 4349 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4349 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-03 | 2000-11-07 | Name | A-ROMA ELECTRICAL CONTRACTORS, INC. |
2000-10-31 | 2000-11-03 | Name | A-ROMA ELECTRICAL COMPANY, INC. |
2000-10-31 | 2002-11-27 | Address | 4349 HYLAN BLVD., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1843327 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
021127002095 | 2002-11-27 | BIENNIAL STATEMENT | 2002-10-01 |
001107000590 | 2000-11-07 | CERTIFICATE OF AMENDMENT | 2000-11-07 |
001103000059 | 2000-11-03 | CERTIFICATE OF AMENDMENT | 2000-11-03 |
001031000717 | 2000-10-31 | CERTIFICATE OF INCORPORATION | 2000-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305565889 | 0215000 | 2002-06-13 | 224 MACON ST., BROOKLYN, NY, 11216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2002-09-19 |
Abatement Due Date | 2002-09-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 A02 |
Issuance Date | 2002-09-19 |
Abatement Due Date | 2002-09-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19260405 B02 |
Issuance Date | 2002-09-19 |
Abatement Due Date | 2002-09-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State