Search icon

TAFT ELECTRIC CO. INC.

Company Details

Name: TAFT ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2650057
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 16 TAFT PLACE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TUZZOLO Chief Executive Officer 16 TAFT PLACE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 TAFT PLACE, ALBERTSON, NY, United States, 11507

Filings

Filing Number Date Filed Type Effective Date
DP-1878984 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070806002329 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050901002238 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030603002948 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010613000724 2001-06-13 CERTIFICATE OF INCORPORATION 2001-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305742975 0215000 2002-10-09 183 HOUSTON ST., NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-15

Related Activity

Type Complaint
Activity Nr 204112304
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Current Penalty 825.0
Initial Penalty 1500.0
Contest Date 2003-01-24
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Current Penalty 247.5
Initial Penalty 450.0
Contest Date 2003-01-24
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Current Penalty 825.0
Initial Penalty 1500.0
Contest Date 2003-01-24
Final Order 2003-05-12
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State