-
Home Page
›
-
Counties
›
-
New York
›
-
10037
›
-
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