Search icon

AMPLE ELECTRIC INC.

Company Details

Name: AMPLE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2007 (18 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 3542287
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2 VIEW CT., CENTEREACH, NY, United States, 11720
Principal Address: 2 VIEW CT, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUDY D. WOLMART DOS Process Agent 2 VIEW CT., CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
RUDY D WOLMART Chief Executive Officer 2 VIEW CT, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2009-08-13 2023-07-03 Address 2 VIEW CT, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2007-07-12 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-12 2023-07-03 Address 2 VIEW CT., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004796 2022-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-07
130819006196 2013-08-19 BIENNIAL STATEMENT 2013-07-01
090813002940 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070712000508 2007-07-12 CERTIFICATE OF INCORPORATION 2007-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907858 0215600 1993-01-28 1639 FULTON AVENUE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-09
Emphasis L: GUTREH
Case Closed 1994-09-02

Related Activity

Type Referral
Activity Nr 901982231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1993-04-12
Abatement Due Date 1993-04-15
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-04-12
Abatement Due Date 1993-04-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1993-04-12
Abatement Due Date 1993-04-15
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 1993-04-12
Abatement Due Date 1993-04-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
108656505 0215600 1992-09-15 1639 FULTON AVENUE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-09-16
Case Closed 1993-09-15

Related Activity

Type Referral
Activity Nr 901981761
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-09-30
Abatement Due Date 1993-01-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-30
Abatement Due Date 1993-01-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 1992-09-30
Abatement Due Date 1992-10-05
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1992-09-30
Abatement Due Date 1992-10-08
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-09-30
Abatement Due Date 1992-10-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1992-09-30
Abatement Due Date 1992-10-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E02
Issuance Date 1992-09-30
Abatement Due Date 1992-10-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State