Search icon

WELSBACH ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WELSBACH ELECTRIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1972 (53 years ago)
Entity Number: 332135
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Principal Address: 111-01 14TH AVE, COLLEGE POINT, NY, United States, 11135
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-670-7900

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CARL W. FRY Chief Executive Officer 111-01 14TH AVE, COLLEGE POINT, NY, United States, 11356

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1WLF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
CARL W. FRY
Corporate URL:
http://www.welsbachelectric.com

Immediate Level Owner

Vendor Certified:
2025-05-15
CAGE number:
1H9Y7
Company Name:
EMCOR FACILITIES SERVICES, INC.

Permits

Number Date End date Type Address
B012025171B58 2025-06-20 2025-08-29 INSTALL TRAFFIC SIGNALS AVENUE I, BROOKLYN, FROM STREET EAST 55 STREET TO STREET EAST 56 STREET
B012025171B59 2025-06-20 2025-08-29 INSTALL TRAFFIC SIGNALS AVENUE I, BROOKLYN, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET
B012025171B56 2025-06-20 2025-08-29 INSTALL TRAFFIC SIGNALS AVENUE I, BROOKLYN, FROM STREET EAST 56 STREET
B012025171B57 2025-06-20 2025-08-29 INSTALL TRAFFIC SIGNALS EAST 56 STREET, BROOKLYN, FROM STREET AVENUE H TO STREET AVENUE I
B012025171B60 2025-06-20 2025-08-29 INSTALL TRAFFIC SIGNALS EAST 56 STREET, BROOKLYN, FROM STREET AVENUE I TO STREET FLATLANDS AVENUE

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 111-01 14TH AVE, COLLEGE POINT, NY, 11356, 0252, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 111-01 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2018-06-21 2024-06-14 Address 111-01 14TH AVE, COLLEGE POINT, NY, 11356, 0252, USA (Type of address: Chief Executive Officer)
2018-01-08 2024-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-07 2018-06-21 Address 111-01 14TH AVE, COLLEGE POINT, NY, 11356, 0252, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240614002580 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220607001628 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200617060141 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180621006129 2018-06-21 BIENNIAL STATEMENT 2018-06-01
180108000263 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231050 Office of Administrative Trials and Hearings Issued Calendared 2025-02-04 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEA07C00132
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
45000.00
Base And Exercised Options Value:
45000.00
Base And All Options Value:
45000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2007-12-31
Description:
MODIFICATION NO. #002 - ISSUED TO COVER ADDITIONAL COSTS OF NEW PAIGE SUMARINE CABLE OF $45,000.00 TAS::69 1301::TAS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-12
Type:
Fat/Cat
Address:
GRAND AVENUE GOLDSMITH STREET, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-11
Type:
Fat/Cat
Address:
GRAND CENTRAL PARKWAY NEAR JEWEL AVENUE, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-19
Type:
Referral
Address:
250 CLEARBROOK RD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-29
Type:
Complaint
Address:
383 MADISON AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-02-24
Type:
Referral
Address:
CORNER OF QUEENS BLVD. & 37TH STREET, LONG ISLAND CITY, NY, 11104
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-07-05
Operation Classification:
Private(Property)
power Units:
116
Drivers:
190
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TORTORICE
Party Role:
Plaintiff
Party Name:
WELSBACH ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
WELSBACH ELECTRIC CORP.
Party Role:
Plaintiff
Party Name:
HARLEYSVILLE INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State