Search icon

HESTER ELECTRICAL INC.

Company Details

Name: HESTER ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2002 (23 years ago)
Date of dissolution: 05 Jun 2020
Entity Number: 2725154
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 18 ORCHARD ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHI WEI LEI DOS Process Agent 18 ORCHARD ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SHI WEI LEI Chief Executive Officer 18 ORCHARD ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2002-01-30 2008-01-15 Address 59 HESTER STREET 1/FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605000196 2020-06-05 CERTIFICATE OF DISSOLUTION 2020-06-05
080115002791 2008-01-15 BIENNIAL STATEMENT 2008-01-01
020130000152 2002-01-30 CERTIFICATE OF INCORPORATION 2002-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611913 0215600 2008-08-14 39-34 21ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-08-14
Emphasis S: ELECTRICAL
Case Closed 2008-09-25

Related Activity

Type Complaint
Activity Nr 205903057
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-09-16
Abatement Due Date 2008-09-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2008-09-16
Abatement Due Date 2008-09-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State