Search icon

J. H. ELECTRIC CORP.

Company Details

Name: J. H. ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1972 (53 years ago)
Date of dissolution: 05 Oct 1993
Entity Number: 333402
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 131 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
RAINA HERRICK Chief Executive Officer 131 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1972-06-30 1993-04-23 Address 11 KODIAK DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C342059-1 2004-01-22 ASSUMED NAME CORP INITIAL FILING 2004-01-22
931005000198 1993-10-05 CERTIFICATE OF DISSOLUTION 1993-10-05
930708002547 1993-07-08 BIENNIAL STATEMENT 1993-06-01
930423002110 1993-04-23 BIENNIAL STATEMENT 1992-06-01
999528-4 1972-06-30 CERTIFICATE OF INCORPORATION 1972-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354946 0214700 1993-08-05 LOOP PARKWAY BRIDGE OVER LONG CREEK, LONG BEACH, NY, 11561
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-05
Case Closed 1993-12-17

Related Activity

Type Inspection
Activity Nr 107516734

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 220.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 140.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-10
Abatement Due Date 1993-10-13
Nr Instances 5
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1993-09-10
Abatement Due Date 1993-09-17
Nr Instances 1
Nr Exposed 3
Gravity 00
100832484 0214700 1987-04-02 BAYVIEW AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-03
Case Closed 1987-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-04-10
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-04-10
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 4
2279339 0214700 1985-08-27 NASSAU COLLISEUM HEMPSTEAD TPK., UNIONDALE, NY, 11553
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-08-27
Case Closed 1985-09-10

Related Activity

Type Complaint
Activity Nr 70950613
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-09-04
Abatement Due Date 1985-09-07
Nr Instances 2
Nr Exposed 3
11471471 0214700 1981-07-09 NASSAU COLISEUM HEMPSTEAD TPKE, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-10
Case Closed 1981-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-07-23
Abatement Due Date 1981-07-14
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State