Search icon

CITITEK ELECTRICAL CONTRACTORS, INC.

Company Details

Name: CITITEK ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2009 (16 years ago)
Date of dissolution: 02 Oct 2024
Entity Number: 3863681
ZIP code: 11356
County: Nassau
Place of Formation: New York
Address: 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURAT TEK Chief Executive Officer 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-02-22 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-06 2024-10-15 Address 15-17 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-07-06 2024-10-15 Address 15-17 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2014-06-04 2017-07-06 Address 58-77 57TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2014-04-07 2014-06-04 Address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2009-10-05 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-05 2014-04-07 Address 1118 HOWARD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015000121 2024-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-02
180212006218 2018-02-12 BIENNIAL STATEMENT 2017-10-01
170706002012 2017-07-06 BIENNIAL STATEMENT 2015-10-01
141009000711 2014-10-09 CERTIFICATE OF AMENDMENT 2014-10-09
140604000957 2014-06-04 CERTIFICATE OF CHANGE 2014-06-04
140407000644 2014-04-07 CERTIFICATE OF CHANGE 2014-04-07
091005000566 2009-10-05 CERTIFICATE OF INCORPORATION 2010-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341596625 0215000 2016-06-27 255 GREENWICH STREET, 5TH FL., NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2016-09-13
Case Closed 2017-01-03

Related Activity

Type Inspection
Activity Nr 1159612
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2016-12-02
Current Penalty 7100.0
Initial Penalty 8908.0
Final Order 2017-01-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees worked in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means. a) 5th floor hallway: An employee was splicing energized BX cables for light fixture installation. Employee was not protected against electric shock by de-energizing the panels, or wearing personal protective equipment with insulation. On or about 06/20/16.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State