Search icon

TOP-MARK ELECTRIC, INC.

Company Details

Name: TOP-MARK ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1973 (52 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 265419
ZIP code: 11211
County: Nassau
Place of Formation: New York
Address: 393 MANHATTAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK TOPOREK DOS Process Agent 393 MANHATTAN AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MARK TOPOREK Chief Executive Officer 393 MANHATTAN AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1973-07-06 1997-07-16 Address 410 BEACH 22ND ST., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1618225 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970716002481 1997-07-16 BIENNIAL STATEMENT 1997-07-01
950412002189 1995-04-12 BIENNIAL STATEMENT 1993-07-01
A83582-4 1973-07-06 CERTIFICATE OF INCORPORATION 1973-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11724135 0215000 1982-07-12 926 2ND AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-14
Case Closed 1983-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1982-08-11
Abatement Due Date 1982-08-16
Nr Instances 100
11823895 0215000 1980-02-13 215-217 EAST 60 STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-02-13
Case Closed 1980-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-03-03
Abatement Due Date 1980-03-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State