Search icon

RAMPINELLI ELECTRIC CO. INC.

Company Details

Name: RAMPINELLI ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1972 (53 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 326734
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 108 WEST 39TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMPINELLI ELECTRIC CO. INC. DOS Process Agent 108 WEST 39TH ST., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
20080226022 2008-02-26 ASSUMED NAME LLC INITIAL FILING 2008-02-26
DP-628156 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
977639-4 1972-03-30 CERTIFICATE OF INCORPORATION 1972-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11745163 0215000 1983-12-19 3RD AVE & DOUGLASS ST, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-12-21
Case Closed 1983-12-22

Related Activity

Type Complaint
Activity Nr 320392871
11884921 0215600 1980-10-29 222 STREET & CORBERTT ROAD, New York -Richmond, NY, 11361
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-10-29
11884871 0215600 1980-10-07 222 STREET & CORBERTT ROAD, New York -Richmond, NY, 11361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-08
Case Closed 1980-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-10-23
Abatement Due Date 1980-10-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-23
Abatement Due Date 1980-10-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State