Search icon

CHRISTOPHER JOHN ELECTRICAL INC.

Company Details

Name: CHRISTOPHER JOHN ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2005 (20 years ago)
Date of dissolution: 29 Sep 2011
Entity Number: 3256175
ZIP code: 11211
County: Nassau
Place of Formation: New York
Address: 108 FROST ST, BROOKLYNCK, NY, United States, 11211
Principal Address: 108 FROST ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 FROST ST, BROOKLYNCK, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHRISTOPHER PACCIONE Chief Executive Officer 108 FROST ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2007-09-06 2009-09-08 Address 159 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-09-06 2009-09-08 Address 159 NORTHERN BLVD, SUITE 201, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-09-14 2009-09-08 Address 159 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110929000545 2011-09-29 CERTIFICATE OF DISSOLUTION 2011-09-29
090908002737 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070906002683 2007-09-06 BIENNIAL STATEMENT 2007-09-01
050914000762 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312497829 0215000 2008-08-27 414 W 14TH ST, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-27
Case Closed 2009-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-01-07
Abatement Due Date 2009-01-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-01-07
Abatement Due Date 2009-01-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-01-07
Abatement Due Date 2009-01-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2009-01-07
Abatement Due Date 2009-01-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State