Search icon

HUGH O'KANE ELECTRIC CO., INC.

Company Details

Name: HUGH O'KANE ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886722
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 30-40 48th Avenue, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUGH O'KANE ELECTRIC CO., INC. 401(K) PLAN 2012 271456208 2013-10-15 HUGH O'KANE ELECTRIC CO., INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238210
Sponsor’s telephone number 2129810700
Plan sponsor’s mailing address 90 WHITE STREET, NEW YORK, NY, 10013
Plan sponsor’s address 90 WHITE STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 271456208
Plan administrator’s name HUGH O'KANE ELECTRIC CO., INC.
Plan administrator’s address 90 WHITE STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2129810700

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 56
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MICHAEL BRESCIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing MICHAEL BRESCIO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
HUGH R. O'KANE DOS Process Agent 30-40 48th Avenue, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
HUGH R. O'KANE Chief Executive Officer 30-40 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
M032025115A26 2025-04-25 2025-04-26 UTILITY MANHOLE EMBARGO PERMIT EAST 59 STREET, MANHATTAN, FROM STREET PARK AVENUE
M032025115A27 2025-04-25 2025-04-26 UTILITY MANHOLE EMBARGO PERMIT EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M032025115A25 2025-04-25 2025-04-26 UTILITY MANHOLE EMBARGO PERMIT EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE
M032025114A29 2025-04-24 2025-04-25 UTILITY MANHOLE EMBARGO PERMIT AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 73 STREET
M032025114A28 2025-04-24 2025-04-25 UTILITY MANHOLE EMBARGO PERMIT EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE
M032025113A17 2025-04-23 2025-04-24 UTILITY MANHOLE EMBARGO PERMIT EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE
M032025113A63 2025-04-23 2025-04-24 UTILITY MANHOLE EMBARGO PERMIT EAST 51 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE
M032025113A62 2025-04-23 2025-04-24 UTILITY MANHOLE EMBARGO PERMIT EAST 52 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M032025113A61 2025-04-23 2025-04-24 UTILITY MANHOLE EMBARGO PERMIT EAST 52 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M032025113A60 2025-04-23 2025-04-24 UTILITY MANHOLE EMBARGO PERMIT EAST 50 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE

History

Start date End date Type Value
2025-04-16 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240405000498 2024-04-05 BIENNIAL STATEMENT 2024-04-05
210319060252 2021-03-19 BIENNIAL STATEMENT 2019-12-01
140107002110 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120111000494 2012-01-11 CERTIFICATE OF AMENDMENT 2012-01-11
111229002289 2011-12-29 BIENNIAL STATEMENT 2011-12-01
111223000068 2011-12-23 CERTIFICATE OF AMENDMENT 2011-12-23
091208000637 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data ALLEN STREET, FROM STREET HESTER STREET No data Street Construction Inspections: E-Number Department of Transportation no one on site.
2025-03-28 No data HENRY STREET, FROM STREET MARKET STREET No data Street Construction Inspections: E-Number Department of Transportation no one on site.
2025-03-27 No data ALLEN STREET, FROM STREET HESTER STREET No data Street Construction Inspections: E-Number Department of Transportation No crew on site manhole closed
2025-03-25 No data 3 AVENUE, FROM STREET EAST 20 STREET TO STREET EAST 21 STREET No data Street Construction Inspections: E-Number Department of Transportation no one on site
2025-03-18 No data AVENUE B, FROM STREET EAST 2 STREET No data Street Construction Inspections: E-Number Department of Transportation Failure stated
2025-03-17 No data 7 AVENUE, FROM STREET WEST 58 STREET No data Street Construction Inspections: E-Number Department of Transportation Failure stated
2025-03-14 No data LENOX AVENUE, FROM STREET WEST 126 STREET No data Street Construction Inspections: E-Number Department of Transportation No crew on site. Manhole closed
2025-03-11 No data BROADWAY, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: E-Number Department of Transportation no one on site
2025-03-07 No data 6 AVENUE, FROM STREET WEST 40 STREET No data Street Construction Inspections: E-Number Department of Transportation No one on site
2025-03-07 No data 6 AVENUE, FROM STREET WEST 44 STREET No data Street Construction Inspections: E-Number Department of Transportation No one on site

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305775777 0216000 2004-02-27 231-265 E 161ST STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2004-02-27
Emphasis S: SILICA
Case Closed 2004-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-04-20
Abatement Due Date 2004-05-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2004-04-20
Abatement Due Date 2004-05-25
Nr Instances 1
Nr Exposed 2
Gravity 01
305775801 0216000 2003-11-21 231-265 E 161ST STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-12
Case Closed 2004-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2004-03-15
Abatement Due Date 2004-03-18
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2004-03-15
Abatement Due Date 2004-03-18
Nr Instances 1
Nr Exposed 50
Gravity 03
106762016 0215600 1992-02-20 JFK AIRPORT, DELTA BUILDING, 4TH FLOOR, JAMIACA, NY, 11430
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-02-24
Case Closed 1992-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 1992-03-06
Abatement Due Date 1992-03-09
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-03-06
Abatement Due Date 1992-03-09
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
102783727 0215600 1987-11-18 MAIN TERM., EAST & WEST ADDITION, LAGUARDIA AIRPT., ELMHURST, NY, 11371
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-18
Case Closed 1987-11-19

Related Activity

Type Inspection
Activity Nr 100834340
17650839 0215000 1987-08-19 1271 6TH AVENUE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-20
Case Closed 1987-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-15
Abatement Due Date 1987-09-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
100834340 0215600 1987-08-06 MAIN TERM., EAST & WEST ADDITION, LAGUARDIA AIRPT., ELMHURST, NY, 11371
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1988-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-21
Abatement Due Date 1987-08-28
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1987-08-21
Abatement Due Date 1987-08-28
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 15
Nr Exposed 3
11821527 0215000 1977-11-07 345 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1984-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State