Search icon

PINNACLE ELECTRIC CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W 20TH STREET / SUITE 305, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROY BLUMENFELD Chief Executive Officer 113 NEIL COURT, LEVITTOWN, NY, United States, 11756

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312809577 0215000 2008-11-21 303 EAST 33RD STREET, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-21
Emphasis L: CONSTLOC, S: RESIDENTIAL CONSTR, S: ELECTRICAL
Case Closed 2010-02-03

Violation Items

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