Search icon

ESSENTIAL ELECTRIC CORP.

Company Details

Name: ESSENTIAL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1973 (52 years ago)
Date of dissolution: 23 Sep 2019
Entity Number: 258599
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 100 JEFRYN BLVD EAST, STE E, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KAUFMAN Chief Executive Officer 100 JEFRYN BLVD EAST, STE E, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 JEFRYN BLVD EAST, STE E, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112296828
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-13 2007-05-10 Address 100 JEFRYN BLVD EAST, STE 3, DEER PARK, NY, 11729, 5729, USA (Type of address: Principal Executive Office)
1999-04-13 2011-05-03 Address 37 TEANECK DR, EAST NORTHPORT, NY, 11731, 2527, USA (Type of address: Service of Process)
1997-04-18 1999-04-13 Address 94D E JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1997-04-18 1999-04-13 Address 37 TEANECK DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1992-10-26 1999-04-13 Address 94 D EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190923000213 2019-09-23 CERTIFICATE OF DISSOLUTION 2019-09-23
170417006147 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150401006461 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006891 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110503002705 2011-05-03 BIENNIAL STATEMENT 2011-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-04
Type:
Prog Related
Address:
170 BROWN PLACE, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-09
Type:
Unprog Rel
Address:
750 HICKSVILLE ROAD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-30
Type:
Prog Related
Address:
750 HICKSVILLE ROAD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-13
Type:
Accident
Address:
750 HICKSVILLE ROAD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-02-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ESSENTIAL ELECTRIC CORP.
Party Role:
Plaintiff
Party Name:
UNITED SERVICE WORKERS OF AMER
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State