Search icon

W.M. SANFARDINO ELECTRIC LTD.

Company Details

Name: W.M. SANFARDINO ELECTRIC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2002 (23 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 2801339
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1303 BLONDELL AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINNETTE SANFARDINO Chief Executive Officer 1303 BLONDELL AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 BLONDELL AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2006-08-15 2008-09-02 Address 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-08-15 2008-09-02 Address 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2006-08-15 2008-09-02 Address 3170 E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2005-01-13 2006-08-15 Address 3170 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2005-01-13 2006-08-15 Address 3170 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2005-01-13 2006-08-15 Address 3170 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-01-13 2005-01-13 Address 15 CANAL PLACE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2002-08-15 2003-01-13 Address 20-47 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170829000165 2017-08-29 CERTIFICATE OF DISSOLUTION 2017-08-29
121009002101 2012-10-09 BIENNIAL STATEMENT 2012-08-01
100820002644 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080902002642 2008-09-02 BIENNIAL STATEMENT 2008-08-01
060815002698 2006-08-15 BIENNIAL STATEMENT 2006-08-01
050113002183 2005-01-13 BIENNIAL STATEMENT 2004-08-01
030113000715 2003-01-13 CERTIFICATE OF CHANGE 2003-01-13
020815000243 2002-08-15 CERTIFICATE OF INCORPORATION 2002-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599652 0216000 2007-05-22 2110 BLACKROCK AVENUE, BRONX, NY, 10472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-22
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: LOCALTARG
Case Closed 2008-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2007-06-01
Abatement Due Date 2007-06-06
Current Penalty 333.34
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-06-01
Abatement Due Date 2007-06-06
Current Penalty 333.33
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-06-01
Abatement Due Date 2007-06-06
Current Penalty 333.33
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Gravity 02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State