Name: | ASK ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2005 (19 years ago) |
Entity Number: | 3280257 |
ZIP code: | 11429 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 217-14 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Contact Details
Phone +1 718-701-5758
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASK ELECTRICAL CONTRACTING CORP. 401(K) PLAN | 2016 | 743154324 | 2017-06-27 | ASK ELECTRICAL CONTRACTING CORP | 26 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-22 |
Name of individual signing | FRANK CALIFANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 7187015758 |
Plan sponsor’s address | 2650 BROOKLYN QUEENS EXPY UNIT 2, WOODSIDE, NY, 113777822 |
Signature of
Role | Plan administrator |
Date | 2016-03-29 |
Name of individual signing | FRANK CALIFANO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217-14 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
DAVID KLEENAN | Chief Executive Officer | 217-14 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-28 | 2019-03-05 | Address | 26-50 BROOKLYN QUEENS EXPWY, UNIT 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2011-11-28 | 2019-03-05 | Address | 26-50 BROOKLYN QUEENS EXPWY, UNIT 2, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2011-11-28 | 2019-03-05 | Address | 26-50 BROOKLYN QUEENS EXPWY, UNIT 2, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2009-11-09 | 2011-11-28 | Address | 27 GRAND STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2009-11-09 | 2011-11-28 | Address | PO BOX 196, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2011-11-28 | Address | PO BOX 196, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2007-12-27 | 2009-11-09 | Address | 27 GRAND STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2007-12-27 | 2009-11-09 | Address | PO 196, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2009-11-09 | Address | PO BOX 196, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2005-11-14 | 2022-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305002077 | 2019-03-05 | BIENNIAL STATEMENT | 2017-11-01 |
111128002057 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091109002776 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
081106000202 | 2008-11-06 | CERTIFICATE OF AMENDMENT | 2008-11-06 |
071227002781 | 2007-12-27 | BIENNIAL STATEMENT | 2007-11-01 |
051114000203 | 2005-11-14 | CERTIFICATE OF INCORPORATION | 2005-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340739630 | 0215000 | 2015-06-24 | 166 35TH ST., BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1073311 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2015-12-22 |
Abatement Due Date | 2016-01-05 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Final Order | 2016-02-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings shall be provided with covers. If metal covers are used, they shall be grounded. In energized installations each outlet box shall have a cover, faceplate, or fixture canopy. Covers of outlet boxes having holes through which flexible cord pendants pass shall be provided with bushings designed for the purpose or shall have smooth, well-rounded surfaces on which the cords may bear. a) Basement, south side: An energized electrical panel was not provided with cover. The energized parts of the panel were exposed to accidental contact by employees. On or about 06/24/15. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 2015-12-22 |
Abatement Due Date | 2016-01-05 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Final Order | 2016-02-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap. a) 3rd floor: Employees connected battery chargers for electric powered hand tools to extension cords, which were routed to a circuit breaker panel in the basement. The extension cords were spliced in multiple sections. On or about 06/24/15. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State