Search icon

CONN ELECTRIC CORP.

Company Details

Name: CONN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1972 (53 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 320898
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS L. CASTELLANO DOS Process Agent 100 EAST OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
C340711-2 2003-12-17 ASSUMED NAME LLC INITIAL FILING 2003-12-17
DP-1371956 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
956983-4 1972-01-04 CERTIFICATE OF INCORPORATION 1972-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112878905 0214700 1994-07-28 210 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-07
Case Closed 1994-12-22

Related Activity

Type Referral
Activity Nr 901217265
Safety Yes
17937475 0214700 1994-04-13 NORTH OCEAN AVENUE, FARMINGVILLE, NY, 11738
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-04
Case Closed 1994-06-07

Related Activity

Type Referral
Activity Nr 901216804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1994-06-08
Abatement Due Date 1994-06-13
Nr Instances 1
Nr Exposed 1
Gravity 01
108663568 0214700 1992-10-28 ST. FRANCIS HOSPITAL, PT. WASHINGTON AVE., ROSLYN, NY, 11576
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-30
Case Closed 1993-03-03

Related Activity

Type Referral
Activity Nr 902006022
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
107353690 0214700 1992-07-09 SUNRISE MALL, SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-07-09
Case Closed 1993-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-11-19
Abatement Due Date 1992-11-24
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102882016 0214700 1992-06-22 CHARLES LINDBURGH BLVD., UNIONDALE, NY, 11553
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-22
Case Closed 1992-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-07-22
Abatement Due Date 1992-07-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 1992-07-22
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1992-07-22
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 1
Gravity 01
113919864 0214700 1990-12-27 COMMACK ROAD, DEER PARK, NY, 11729
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-11
Emphasis L: CONST3
Case Closed 1991-01-17
101535599 0214700 1990-03-19 RT. 112 & BICYCLE PATH, PORT JEFFERSON STATION, NY, 11776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-19
Case Closed 1990-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1990-05-01
Abatement Due Date 1990-05-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
101536993 0214700 1990-01-10 LONG BEACH TOWERS WEST BROADWAY, LONG BEACH, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-10
Case Closed 1990-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-01-25
Abatement Due Date 1990-02-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-01-25
Abatement Due Date 1990-02-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-01-25
Abatement Due Date 1990-02-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1990-01-25
Abatement Due Date 1990-02-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-25
Abatement Due Date 1990-01-27
Nr Instances 1
Nr Exposed 3
Gravity 01
100516889 0214700 1989-05-04 SYMS BLDG. W/S/O MERRICK RD. ., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-04
Case Closed 1989-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-05-19
Abatement Due Date 1989-05-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-19
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 25
Gravity 00
17542168 0214700 1987-01-20 4250 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-01-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-17
Case Closed 1986-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1986-10-23
Abatement Due Date 1986-10-26
Nr Instances 1
Nr Exposed 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-22
Case Closed 1986-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1986-05-27
Abatement Due Date 1986-05-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1986-05-27
Abatement Due Date 1986-05-30
Nr Instances 3
Nr Exposed 2
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1985-09-12

Related Activity

Type Referral
Activity Nr 900860644
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-04
Case Closed 1985-03-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-03-07
Abatement Due Date 1985-03-10
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1985-02-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-02
Case Closed 1984-08-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-14
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-02-15
Abatement Due Date 1984-02-21
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-12
Case Closed 1983-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-12-12
Abatement Due Date 1983-12-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-08
Case Closed 1983-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-08-12
Abatement Due Date 1983-08-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1983-08-12
Abatement Due Date 1983-08-23
Nr Instances 50
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-17
Case Closed 1982-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-03-23
Abatement Due Date 1982-03-17
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-04-23
Case Closed 1981-04-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-07
Case Closed 1981-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-01-14
Abatement Due Date 1981-01-08
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-02-12
Abatement Due Date 1980-02-06
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-01-11
Case Closed 1981-01-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State