Search icon

CORKREY ELECTRIC, INC.

Company Details

Name: CORKREY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1969 (56 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 271278
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 300 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550
Principal Address: 300 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
EDWIN R. TERRANA Chief Executive Officer 2600 COLUMBUS AVE., N. BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1969-01-16 1997-04-14 Address 83 TERRACE AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622000209 2016-06-22 CERTIFICATE OF DISSOLUTION 2016-06-22
081223003180 2008-12-23 BIENNIAL STATEMENT 2009-01-01
20070727048 2007-07-27 ASSUMED NAME CORP AMENDMENT 2007-07-27
20070628056 2007-06-28 ASSUMED NAME CORP INITIAL FILING 2007-06-28
070108002540 2007-01-08 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-28
Type:
Planned
Address:
HEMPSTEAD TPKE & HICKSVILLE RD., BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-16
Type:
Planned
Address:
250 FULTON ST, Hempstead, NY, 11551
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State