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
Name | Role | Address |
---|---|---|
JOSEPH TUZZOLO | Chief Executive Officer | 16 TAFT PLACE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 TAFT PLACE, ALBERTSON, NY, United States, 11507 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305742975 | 0215000 | 2002-10-09 | 183 HOUSTON ST., NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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