Search icon

CLARENCE ELECTRIC, INC.

Company Details

Name: CLARENCE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1969 (56 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 273059
ZIP code: 10123
County: Kings
Place of Formation: New York
Address: 450 7TH AVE, SUITE 2103, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN BRODSKY DOS Process Agent 450 7TH AVE, SUITE 2103, NEW YORK, NY, United States, 10123

Filings

Filing Number Date Filed Type Effective Date
DP-1796465 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C281231-2 1999-11-18 ASSUMED NAME CORP INITIAL FILING 1999-11-18
A969253-2 1983-04-12 ANNULMENT OF DISSOLUTION 1983-04-12
DP-6511 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
739065-4 1969-02-25 CERTIFICATE OF INCORPORATION 1969-02-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-31
Type:
Prog Related
Address:
1330 FULTON STREET, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-13
Type:
FollowUp
Address:
1406 FULTON STREET, New York -Richmond, NY, 11216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-11-20
Type:
Planned
Address:
1406 FULTON STREET, New York -Richmond, NY, 11216
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State