Search icon

JUSTIN ELECTRICAL INC.

Company Details

Name: JUSTIN ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1975 (50 years ago)
Date of dissolution: 15 May 2020
Entity Number: 366884
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 123 GLEN AVE, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUSTIN ELECTRICAL, INC. PROFIT SHARING PLAN 2013 141567697 2014-01-30 JUSTIN ELECTRICAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 238210
Sponsor’s telephone number 5183728115
Plan sponsor’s address 146 VLEY ROAD, SCOTIA, NY, 12302
JUSTIN ELECTRICAL, INC. PROFIT SHARING PLAN 2012 141567697 2013-04-25 JUSTIN ELECTRICAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 238210
Sponsor’s telephone number 5183728115
Plan sponsor’s address 146 VLEY ROAD, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2013-04-25
Name of individual signing LAWRENCE CIOFFI
Role Employer/plan sponsor
Date 2013-04-25
Name of individual signing LAWRENCE CIOFFI
JUSTIN ELECTRICAL, INC. PROFIT SHARING PLAN 2011 141567697 2012-06-19 JUSTIN ELECTRICAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 238210
Sponsor’s telephone number 5183728115
Plan sponsor’s address 146 VLEY ROAD, SCOTIA, NY, 12302

Plan administrator’s name and address

Administrator’s EIN 141567697
Plan administrator’s name JUSTIN ELECTRICAL, INC.
Plan administrator’s address 146 VLEY ROAD, SCOTIA, NY, 12302
Administrator’s telephone number 5183728115

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing LAWRENCE CIOFFI
Role Employer/plan sponsor
Date 2012-06-19
Name of individual signing LAWRENCE CIOFFI
JUSTIN ELECTRICAL, INC. PROFIT SHARING PLAN 2010 141567697 2011-04-19 JUSTIN ELECTRICAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 238210
Sponsor’s telephone number 5183728115
Plan sponsor’s address 146 VLEY ROAD, SCOTIA, NY, 12302

Plan administrator’s name and address

Administrator’s EIN 141567697
Plan administrator’s name JUSTIN ELECTRICAL, INC.
Plan administrator’s address 146 VLEY ROAD, SCOTIA, NY, 12302
Administrator’s telephone number 5183728115

Signature of

Role Plan administrator
Date 2011-04-19
Name of individual signing LAWRENCE CIOFFI
Role Employer/plan sponsor
Date 2011-04-19
Name of individual signing LAWRENCE CIOFFI
JUSTIN ELECTRICAL, INC. PROFIT SHARING PLAN 2009 141567697 2010-10-04 JUSTIN ELECTRICAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 238210
Sponsor’s telephone number 5183728115
Plan sponsor’s address 146 VLEY ROAD, SCOTIA, NY, 12302

Plan administrator’s name and address

Administrator’s EIN 141567697
Plan administrator’s name JUSTIN ELECTRICAL, INC.
Plan administrator’s address 146 VLEY ROAD, SCOTIA, NY, 12302
Administrator’s telephone number 5183728115

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing LAWRENCE CIOFFI
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing LAWRENCE CIOFFI

DOS Process Agent

Name Role Address
JAMES D RUGGIERO DOS Process Agent 123 GLEN AVE, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
JAMES D RUGGIERO Chief Executive Officer 123 GLEN AVE, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1997-04-17 2019-04-11 Address 146 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1997-04-17 2019-04-11 Address 146 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1997-04-17 2019-04-11 Address 146 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1992-10-21 1997-04-17 Address 146 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1992-10-21 1997-04-17 Address 146 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1992-10-21 1997-04-17 Address 146 VLEY ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1975-04-09 1992-10-21 Address 123 GLEN AVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200515000029 2020-05-15 CERTIFICATE OF DISSOLUTION 2020-05-15
190411060045 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006703 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006875 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006466 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110418002903 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090402002224 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070418002035 2007-04-18 BIENNIAL STATEMENT 2007-04-01
20060303013 2006-03-03 ASSUMED NAME LLC INITIAL FILING 2006-03-03
050615002136 2005-06-15 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313759474 0213100 2010-07-02 80 VANDENBURGH AVENUE HVCC PARKING GARAGE, TROY, NY, 12180
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-07-02
Emphasis S: POWERED IND VEHICLE, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2010-07-02

Related Activity

Type Inspection
Activity Nr 313758799
313758799 0213100 2010-05-13 80 VANDENBURGH AVENUE HVCC PARKING GARAGE, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-05-13
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2010-07-29

Related Activity

Type Complaint
Activity Nr 206768673
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2010-06-02
Abatement Due Date 2010-06-10
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2010-06-02
Abatement Due Date 2010-06-07
Nr Instances 1
Nr Exposed 1
Gravity 01
106726474 0213100 1992-03-23 2240 WESTERN AVENUE, GUILDERLAND, NY, 12084
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-23
Case Closed 1992-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 D01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1992-05-05
Abatement Due Date 1992-05-15
Nr Instances 4
Nr Exposed 5
Gravity 01
12024741 0215800 1982-10-05 FLANAGAN RD TOWN OF MARCY, Marcy, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-06
Case Closed 1982-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State