Search icon

HELLER ELECTRIC CO., INC.

Company Details

Name: HELLER ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3397919
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 943 EAST 22ND STREET, BROOKLYN, NY, United States, 11210
Principal Address: 913 EAST 22ND STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YISRAEL GOLD Agent 943 EAST 22ND STREET, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 943 EAST 22ND STREET, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
YISRAEL GOLD Chief Executive Officer 943 EAST 22ND STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2010-09-23 2013-07-25 Address 1631-44 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-09-23 2013-07-25 Address 1631-44 STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2010-09-23 2013-05-28 Address 1631-44 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2006-08-08 2010-09-23 Address 5910 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725002012 2013-07-25 AMENDMENT TO BIENNIAL STATEMENT 2012-08-01
130528000418 2013-05-28 CERTIFICATE OF CHANGE 2013-05-28
120806007021 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100923002990 2010-09-23 BIENNIAL STATEMENT 2010-08-01
060808000305 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12122461 0235500 1979-04-09 WESTFARMS ESTATES, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1979-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-04-13
Abatement Due Date 1979-04-20
Nr Instances 48
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-04-13
Abatement Due Date 1979-04-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1979-04-13
Abatement Due Date 1979-04-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1979-04-13
Abatement Due Date 1979-04-16
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-04-13
Abatement Due Date 1979-04-20
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1979-04-13
Abatement Due Date 1979-04-16
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603916 Employee Retirement Income Security Act (ERISA) 2016-07-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 64000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2016-07-14
Termination Date 2017-10-13
Date Issue Joined 2016-12-14
Section 1131
Status Terminated

Parties

Name TRUSTEES OF THE BUILDIN,
Role Plaintiff
Name HELLER ELECTRIC CO., INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State