Search icon

TECH ELECTRICAL SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT S BOEHAM Chief Executive Officer 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
ROBERT S BOEHAM DOS Process Agent 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000549 0216000 2010-01-21 321 N. HIGHLAND AVENUE, OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-21
Emphasis L: LOCALTARG, S: RESIDENTIAL CONSTR
Case Closed 2010-08-14

Violation Items

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