Search icon

BURKE ELECTRICAL CONSTRUCTION INC.

Company Details

Name: BURKE ELECTRICAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2876842
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: PO BOX 644, GOSHEN, NY, United States, 10924
Principal Address: 12 ST. JOHN STREET, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 644, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
SEAN C BURKE Chief Executive Officer PO BOX 644, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2007-03-14 2009-03-19 Address 1043 RTE 284, WEST TOWN, NY, 10998, USA (Type of address: Principal Executive Office)
2005-04-13 2007-03-14 Address 129 CROSS RD, PO BOX 644, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2005-04-13 2007-03-14 Address 129 CROSS RD, PO BOX 644, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2003-03-04 2007-03-14 Address P.O. BOX 644, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054862 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090319002669 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070314002478 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050413002162 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030304000761 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307539494 0213100 2005-03-24 CRYSTAL RUN MALL, MIDDLETOWN, NY, 10941
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-03-24
Case Closed 2005-07-21

Related Activity

Type Referral
Activity Nr 200746790
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-04-18
Abatement Due Date 2005-04-27
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2005-04-18
Abatement Due Date 2005-04-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2005-04-18
Abatement Due Date 2005-04-21
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260417 A
Issuance Date 2005-04-18
Abatement Due Date 2005-04-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State