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
050201002104 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030813002737 2003-08-13 BIENNIAL STATEMENT 2003-01-01
010207002517 2001-02-07 BIENNIAL STATEMENT 2001-01-01
970414002211 1997-04-14 BIENNIAL STATEMENT 1997-01-01
A643383-4 1980-02-08 CERTIFICATE OF AMENDMENT 1980-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101541993 0214700 1990-02-28 HEMPSTEAD TPKE & HICKSVILLE RD., BETHPAGE, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-28
Case Closed 1990-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-03-26
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01
11548062 0214700 1983-09-16 250 FULTON ST, Hempstead, NY, 11551
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-20
Case Closed 1983-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-10-13
Abatement Due Date 1983-10-21
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1983-10-13
Abatement Due Date 1983-10-21
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1983-10-13
Abatement Due Date 1983-10-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State