Search icon

DIFAZIO ELECTRIC NY, INC.

Company Details

Name: DIFAZIO ELECTRIC NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788072
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 711 GRAND BOULEVARD, DEER PARK, NY, United States, 11729
Principal Address: 711 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIFAZIO ELECTRIC NY, INC. DOS Process Agent 711 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ANTHONY DIFAZIO Chief Executive Officer 711 GRAND BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-08-11 2023-08-11 Address 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-02 2023-08-11 Address 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-03-14 2015-03-02 Address 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2009-03-19 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-19 2023-08-11 Address 711 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811000661 2023-08-11 BIENNIAL STATEMENT 2023-03-01
210302060756 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307061040 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007117 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006951 2015-03-02 BIENNIAL STATEMENT 2015-03-01
131003000367 2013-10-03 CERTIFICATE OF AMENDMENT 2013-10-03
130314006313 2013-03-14 BIENNIAL STATEMENT 2013-03-01
121211000047 2012-12-11 ERRONEOUS ENTRY 2012-12-11
DP-2093204 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090319000245 2009-03-19 CERTIFICATE OF INCORPORATION 2009-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634485 0214700 2006-06-05 2 MARRIOTT PLAZA, FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-05
Case Closed 2006-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260432 A01 I
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300132156 0214700 1996-11-14 BEACH DRIVE, WEST ISLIP, NY, 11795
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-11-14
Case Closed 1997-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1997-01-02
Abatement Due Date 1997-01-07
Nr Instances 1
Nr Exposed 1
Gravity 01
300131810 0214700 1996-10-24 ROOSEVELT FIELD, NORDSTROMS DEPT. STORE, GARDEN CITY, NY, 11530
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-10-24
Case Closed 1996-10-24
109044552 0214700 1993-08-09 605 ROCKAWAY TPKE., LAWRENCE, NY, 11559
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-10-04
Case Closed 1993-12-08

Related Activity

Type Referral
Activity Nr 901977991

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Current Penalty 1650.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
107355372 0214700 1993-02-26 607 UNION AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-05-21

Related Activity

Type Inspection
Activity Nr 107355331
114123532 0214700 1992-06-16 607 UNION AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-16
Case Closed 1992-11-05

Related Activity

Type Referral
Activity Nr 901796110
Safety Yes
101487130 0214700 1992-04-15 100 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-16
Case Closed 1992-05-14
114123219 0214700 1992-03-12 A&S ROOSEVELT FIELD, OLD COUNTRY RD., GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-07-28

Related Activity

Type Complaint
Activity Nr 72524366

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 690.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 410.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 04
102906914 0214700 1991-05-02 102 DEPOSIT RD., EAST NORTHPORT, NY, 11731
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-24
Case Closed 1991-09-30

Related Activity

Type Complaint
Activity Nr 74088857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-27
Abatement Due Date 1991-09-30
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-08-27
Abatement Due Date 1991-09-30
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-08-27
Abatement Due Date 1991-09-30
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-08-27
Abatement Due Date 1991-08-30
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-08-27
Abatement Due Date 1991-09-30
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-08-27
Abatement Due Date 1991-09-30
Nr Instances 1
Nr Exposed 4
Gravity 01
101540995 0214700 1990-08-02 70 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11533
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-03
Emphasis N: TRENCH
Case Closed 1990-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-08-23
Abatement Due Date 1990-09-26
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1990-06-06
Case Closed 1990-09-19

Related Activity

Type Accident
Activity Nr 360139836
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-22
Case Closed 1990-05-22
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-08-30
Case Closed 1988-10-18

Related Activity

Type Accident
Activity Nr 360525398
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1988-02-16
Abatement Due Date 1988-02-23
Nr Instances 1
Nr Exposed 27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-03
Case Closed 1987-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1987-11-06
Abatement Due Date 1987-11-09
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-16
Case Closed 1987-10-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-09-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-07-01
Abatement Due Date 1987-07-04
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-25
Case Closed 1987-06-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIID
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1987-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-04-30
Abatement Due Date 1987-05-03
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1987-04-29
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-01
Case Closed 1986-12-02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-11
Case Closed 1986-09-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-24
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260401 J01
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-02
Case Closed 1986-05-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1986-03-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1985-09-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-24
Case Closed 1985-07-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State