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 Nr Report ID Date Opened Site Address
1085869 0215000 1984-10-31 1330 FULTON STREET, BROOKLYN, NY, 11216
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-11-15
Case Closed 1984-12-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-11-19
Abatement Due Date 1984-11-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1984-11-19
Abatement Due Date 1984-11-27
Nr Instances 7
Nr Exposed 1
11693710 0235300 1978-12-13 1406 FULTON STREET, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-12-13
Case Closed 1984-03-10
11693678 0235300 1978-11-20 1406 FULTON STREET, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-11-24
Case Closed 1979-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1978-12-04
Abatement Due Date 1978-12-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-12-04
Abatement Due Date 1978-12-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1978-12-04
Abatement Due Date 1978-12-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Nr Instances 19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State