Search icon

RAINBOW ELECTRICAL CONTRACTING CORP.

Company Details

Name: RAINBOW ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3278602
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 91-11 ELDERT LANE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALBERT DATTOLO Agent 91-11 ELDERT LANE, WOODHAVEN, NY, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-11 ELDERT LANE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
ALBERT DATTOLO Chief Executive Officer 91-11 ELDERT LANE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2005-11-08 2007-07-10 Address 98-21 LINDEN BLVD., OZONE PARK, NY, 11417, USA (Type of address: Registered Agent)
2005-11-08 2007-07-10 Address 98-21 LINDEN BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2083292 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100202002912 2010-02-02 BIENNIAL STATEMENT 2009-11-01
070710000937 2007-07-10 CERTIFICATE OF CHANGE 2007-07-10
051108000549 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283428 0216000 2008-04-24 1236 PROSPECT AVE., BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-14
Emphasis L: FALL, S: ELECTRICAL, S: HISPANIC, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-05-19
Abatement Due Date 2008-05-22
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-05-19
Abatement Due Date 2008-05-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2008-05-19
Abatement Due Date 2008-05-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-05-19
Abatement Due Date 2008-05-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
309597516 0216000 2007-01-24 1551 WHITE PLAINS RD, BRONX, NY, 10462
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-02-20
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-02-20
Abatement Due Date 2007-02-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-02-20
Abatement Due Date 2007-02-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2007-02-20
Abatement Due Date 2007-02-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-02-20
Abatement Due Date 2007-02-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2007-02-20
Abatement Due Date 2007-02-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C05
Issuance Date 2007-02-20
Abatement Due Date 2007-02-23
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State