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 Summary

Date:
1993-08-05
Type:
Prog Related
Address:
LOOP PARKWAY BRIDGE OVER LONG CREEK, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-02
Type:
Planned
Address:
BAYVIEW AVENUE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-27
Type:
Unprog Rel
Address:
NASSAU COLLISEUM HEMPSTEAD TPK., UNIONDALE, NY, 11553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-09
Type:
Planned
Address:
NASSAU COLISEUM HEMPSTEAD TPKE, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State