Name: | TECH ELECTRICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798552 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S BOEHAM | Chief Executive Officer | 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
ROBERT S BOEHAM | DOS Process Agent | 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-17 | 2014-09-23 | Address | 61-43 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2003-05-19 | 2014-09-17 | Address | ROBERT BOEHM, 552 GLENMORE AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2002-08-07 | 2003-05-19 | Address | C/O ROBERT S. BOEHM, 725 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150108000250 | 2015-01-08 | CERTIFICATE OF AMENDMENT | 2015-01-08 |
140923002005 | 2014-09-23 | BIENNIAL STATEMENT | 2014-08-01 |
140917000724 | 2014-09-17 | CERTIFICATE OF CHANGE | 2014-09-17 |
030519000339 | 2003-05-19 | CERTIFICATE OF AMENDMENT | 2003-05-19 |
020807000950 | 2002-08-07 | CERTIFICATE OF INCORPORATION | 2002-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313000549 | 0216000 | 2010-01-21 | 321 N. HIGHLAND AVENUE, OSSINING, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIF |
Issuance Date | 2010-03-22 |
Abatement Due Date | 2010-03-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 B01 |
Issuance Date | 2010-03-22 |
Abatement Due Date | 2010-03-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 V |
Issuance Date | 2010-03-22 |
Abatement Due Date | 2010-03-25 |
Current Penalty | 438.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State