Search icon

BIXSEN ELECTRICAL INC.

Company Details

Name: BIXSEN ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1975 (50 years ago)
Date of dissolution: 19 Jul 2006
Entity Number: 383557
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 105 FREEMAN ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 FREEMAN ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MICHELE A LATERZA Chief Executive Officer 105 FREEMAN ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1975-11-06 1995-05-11 Address HITCHCOCK & BROOKFIELD, 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070615002 2007-06-15 ASSUMED NAME CORP INITIAL FILING 2007-06-15
060719000722 2006-07-19 CERTIFICATE OF DISSOLUTION 2006-07-19
031103002405 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011029002461 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991202002352 1999-12-02 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-05-03
Type:
Prog Related
Address:
64-19 KISSENA BLVD, FLUSHING, NY, 11351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-25
Type:
Complaint
Address:
44 BEAVER STREET, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-05-17
Type:
Planned
Address:
17 LEXINGTON AVENUE, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State