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
Name | Role | Address |
---|---|---|
MURAT TEK | Chief Executive Officer | 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341596625 | 0215000 | 2016-06-27 | 255 GREENWICH STREET, 5TH FL., NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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