Search icon

NICHOLAS ELECTRIC CORP.

Company Details

Name: NICHOLAS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523817
ZIP code: 10504
County: Putnam
Place of Formation: New York
Address: 451 MAIN STREET, ARMONK, NY, United States, 10504
Principal Address: 22 CINDY LANE, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS DELLABATE Chief Executive Officer 22 CINDY LANE, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
C/O CAPALBO & LAURO, CPA'S P.C. DOS Process Agent 451 MAIN STREET, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2007-05-30 2009-07-10 Address 37 NEW HAVEN STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090710002538 2009-07-10 BIENNIAL STATEMENT 2009-05-01
070530000269 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100802404 0213100 1987-08-04 CORINTH ROAD, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1989-01-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 1

Date of last update: 11 Mar 2025

Sources: New York Secretary of State