Search icon

EMPIRE CITY ELECTRIC INC

Company Details

Name: EMPIRE CITY ELECTRIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3571804
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 68 E 131ST ST, STE 304, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN NIETO Chief Executive Officer 68 E 131ST ST, STE 304, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 E 131ST ST, STE 304, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2007-09-24 2009-09-09 Address 68 E 131 STREET, SUITE 302, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2155330 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090909002357 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071128000609 2007-11-28 CERTIFICATE OF AMENDMENT 2007-11-28
070924001071 2007-09-24 CERTIFICATE OF INCORPORATION 2007-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312931017 0215000 2008-12-10 250 EAST 49TH STREET, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-11
Emphasis L: CONSTLOC, S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2009-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-02-23
Abatement Due Date 2009-02-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-02-23
Abatement Due Date 2009-02-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2009-02-23
Abatement Due Date 2009-02-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-02-23
Abatement Due Date 2009-02-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-02-23
Abatement Due Date 2009-02-27
Current Penalty 915.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2009-02-23
Abatement Due Date 2009-02-27
Current Penalty 915.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-02-23
Abatement Due Date 2009-02-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 2009-02-23
Abatement Due Date 2009-02-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State