Search icon

EAST ELECTRIC OF NYC INC.

Company Details

Name: EAST ELECTRIC OF NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1975 (50 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 364879
ZIP code: 11003
County: New York
Place of Formation: New York
Address: 1975 LINDEN BLVD., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PHILIP F. ALBA DOS Process Agent 1975 LINDEN BLVD., ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
20051031026 2005-10-31 ASSUMED NAME CORP INITIAL FILING 2005-10-31
DP-1005922 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
A219926-5 1975-03-14 CERTIFICATE OF INCORPORATION 1975-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942709 0215000 1994-02-22 290 BROADWAY, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1997-03-24

Related Activity

Type Referral
Activity Nr 901763839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-06-10
Abatement Due Date 1994-06-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1994-06-10
Abatement Due Date 1994-06-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1994-06-10
Abatement Due Date 1994-06-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
11651494 0235300 1979-06-06 1595 1625 FULTON STREET, New York -Richmond, NY, 11213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-06-06
Case Closed 1984-03-10
11694296 0235300 1979-05-17 1595-1625 FULTON STREET, New York -Richmond, NY, 11213
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-05-21
Case Closed 1979-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-05-25
Abatement Due Date 1979-06-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-05-25
Abatement Due Date 1979-05-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 01 II
Issuance Date 1979-05-25
Abatement Due Date 1979-06-04
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-05-25
Abatement Due Date 1979-06-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-05-25
Abatement Due Date 1979-06-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-05-25
Abatement Due Date 1979-05-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State