Search icon

CLERMONT ELECTRO LTD.

Company Details

Name: CLERMONT ELECTRO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1973 (52 years ago)
Date of dissolution: 17 Mar 1992
Entity Number: 263029
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISHKIN & ZASLOWSKY DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
C269204-2 1999-01-19 ASSUMED NAME LLC INITIAL FILING 1999-01-19
920317000379 1992-03-17 CERTIFICATE OF DISSOLUTION 1992-03-17
A76621-4 1973-06-06 CERTIFICATE OF INCORPORATION 1973-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11893583 0215600 1981-12-10 100 07 91 AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-14
Case Closed 1982-01-08
11870227 0215600 1980-12-09 100-07 91 AVENUE, New York -Richmond, NY, 11418
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-12-18
Case Closed 1980-12-31

Related Activity

Type Complaint
Activity Nr 320401540
11911567 0215600 1978-11-08 100-07 91 AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-11-08
Case Closed 1984-03-10
11848918 0215600 1978-09-05 100-07 91 AVE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-05
Case Closed 1984-03-10
11876901 0215600 1978-06-28 100-07 91ST AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1978-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1978-07-20
Abatement Due Date 1978-08-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1978-07-20
Abatement Due Date 1978-08-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1978-07-20
Abatement Due Date 1978-08-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1978-07-20
Abatement Due Date 1978-08-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100094 D11 I
Issuance Date 1978-07-20
Abatement Due Date 1978-08-31
Nr Instances 8
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-07-20
Abatement Due Date 1978-08-31
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 1978-07-06
Abatement Due Date 1978-07-09
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-07-20
Abatement Due Date 1978-09-29
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State