Name: | PINNACLE ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3149120 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 20 W 20TH STREET / SUITE 305, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 W 20TH STREET / SUITE 305, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROY BLUMENFELD | Chief Executive Officer | 113 NEIL COURT, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-11 | 2007-02-21 | Address | 113 NEIL COURT, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2055847 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070221002928 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
050127000133 | 2005-01-27 | CERTIFICATE OF AMENDMENT | 2005-01-27 |
050111000829 | 2005-01-11 | CERTIFICATE OF INCORPORATION | 2005-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312809577 | 0215000 | 2008-11-21 | 303 EAST 33RD STREET, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B02 |
Issuance Date | 2009-04-22 |
Abatement Due Date | 2009-05-18 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Contest Date | 2009-05-14 |
Final Order | 2009-09-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2009-04-22 |
Abatement Due Date | 2009-04-27 |
Current Penalty | 2250.0 |
Initial Penalty | 3000.0 |
Contest Date | 2009-05-14 |
Final Order | 2009-09-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260405 B01 |
Issuance Date | 2009-04-22 |
Abatement Due Date | 2009-04-27 |
Current Penalty | 4250.0 |
Initial Penalty | 6000.0 |
Contest Date | 2009-05-14 |
Final Order | 2009-09-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State