Name: | OMD ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2004 (21 years ago) |
Entity Number: | 3032926 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 873 LIBERTY AVE., BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 873 LIBERTY AVE., BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-15 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-23 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-10 | 2022-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-13 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-17 | 2021-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-25 | 2014-10-16 | Address | 272 E. 53RD STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2006-10-12 | 2014-07-25 | Address | 1047 ROGERS AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2004-03-29 | 2006-10-12 | Address | 182-35 JAMAICA AVENUE, JAMAICA, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016000927 | 2014-10-16 | CERTIFICATE OF CHANGE | 2014-10-16 |
140725000564 | 2014-07-25 | CERTIFICATE OF CHANGE | 2014-07-25 |
061012000562 | 2006-10-12 | CERTIFICATE OF CHANGE | 2006-10-12 |
040329000746 | 2004-03-29 | CERTIFICATE OF INCORPORATION | 2004-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431876 | 0215600 | 2011-08-02 | 117-15 101 AVENUE, RICHMOND HILL, NY, 11419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200837193 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-09-15 |
Current Penalty | 1500.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-09-14 |
Current Penalty | 500.0 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2011-09-09 |
Abatement Due Date | 2011-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State