Search icon

DUCCI ELECTRICAL CONTRACTORS, INC.

Branch

Company Details

Name: DUCCI ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Branch of: DUCCI ELECTRICAL CONTRACTORS, INC., Connecticut (Company Number 0014216)
Entity Number: 3940176
ZIP code: 06032
County: Westchester
Place of Formation: Connecticut
Address: 74 SCOTT SWAMP RD, FARMINGTON, CT, United States, 06032
Principal Address: 74 SCOTT SWAMP RD, FARMINGTON, CT, United States, 60632

Chief Executive Officer

Name Role Address
WILLIAM M. DUCCI Chief Executive Officer 74 SCOTT SWAMP RD, FARMINGTON, CT, United States, 06032

DOS Process Agent

Name Role Address
DUCCI ELECTRICAL CONTRACTORS, INC. DOS Process Agent 74 SCOTT SWAMP RD, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 74 SCOTT SWAMP RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-04-24 Address 74 SCOTT SWAMP RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-04-24 Address 74 SCOTT SWAMP RD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2012-05-16 2020-11-09 Address 417 GOSHEN ROAD, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer)
2010-04-22 2020-11-09 Address 427 GOSHEN ROAD, TORRINGTON, CT, 06790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003669 2024-04-24 BIENNIAL STATEMENT 2024-04-24
221101003658 2022-11-01 BIENNIAL STATEMENT 2022-04-01
201109060348 2020-11-09 BIENNIAL STATEMENT 2020-04-01
120516002273 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100422000354 2010-04-22 APPLICATION OF AUTHORITY 2010-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762221 0213100 2011-01-27 400 STONE BREAK ROAD EXT., MALTA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-02-10
Case Closed 2012-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 D01
Issuance Date 2011-06-16
Abatement Due Date 2011-06-21
Current Penalty 1530.0
Initial Penalty 3060.0
Contest Date 2011-07-08
Final Order 2011-12-26
Nr Instances 3
Nr Exposed 50
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 2011-06-16
Abatement Due Date 2011-06-21
Contest Date 2011-07-08
Final Order 2011-12-26
Nr Instances 1
Nr Exposed 20
Gravity 01
109916809 0216000 1993-11-30 THE WESTCHESTER,BLOOMINDALE RD. & WESTCHESTER AVE, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-11-30
Case Closed 1994-02-07

Related Activity

Type Referral
Activity Nr 902671585
Safety Yes

Date of last update: 27 Mar 2025

Sources: New York Secretary of State