Name: | DAY ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1975 (50 years ago) |
Entity Number: | 379848 |
ZIP code: | 10805 |
County: | New York |
Place of Formation: | New York |
Address: | 60 ECHO BAY DRIVE, NEW ROCHELLE, NJ, United States, 10805 |
Principal Address: | 60 ECHO BAY DRIVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PASQUERELLA | Chief Executive Officer | 60 ECHO BAY DRIVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
DAVID PASQUERELLA | DOS Process Agent | 60 ECHO BAY DRIVE, NEW ROCHELLE, NJ, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-03 | 2018-12-24 | Address | 99 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, 2903, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2018-12-24 | Address | 99 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, 2903, USA (Type of address: Principal Executive Office) |
1995-04-03 | 2018-12-24 | Address | 99 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, 2903, USA (Type of address: Service of Process) |
1975-09-24 | 1995-04-03 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220617000694 | 2022-06-17 | BIENNIAL STATEMENT | 2021-09-01 |
181224002001 | 2018-12-24 | BIENNIAL STATEMENT | 2017-09-01 |
970915002517 | 1997-09-15 | BIENNIAL STATEMENT | 1997-09-01 |
950403002376 | 1995-04-03 | BIENNIAL STATEMENT | 1993-09-01 |
A261237-5 | 1975-09-24 | CERTIFICATE OF INCORPORATION | 1975-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305770059 | 0216000 | 2003-04-17 | 550 NORTH STREET, WHITE PLAINS, NY, 10605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202026407 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2003-08-14 |
Abatement Due Date | 2003-08-19 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2003-08-14 |
Abatement Due Date | 2003-08-19 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8825568507 | 2021-03-10 | 0202 | PPS | 8 Samuel Dann Way, Pound Ridge, NY, 10576-2152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3225857301 | 2020-04-29 | 0202 | PPP | 8 Samuel Dann Way, pound ridge, NY, 10576 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State