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
Name | Role | Address |
---|---|---|
% PHILIP F. ALBA | DOS Process Agent | 1975 LINDEN BLVD., ELMONT, NY, United States, 11003 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106942709 | 0215000 | 1994-02-22 | 290 BROADWAY, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-06-06 |
Case Closed | 1984-03-10 |
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