Name: | WARDE ELECTRIC CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1976 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 410570 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 100 WELLS AVENUE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 2000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MCCOY GLOVER | Chief Executive Officer | 100 WELLS AVENUE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
GREENE & ZINNER, ESQS. | DOS Process Agent | 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1976-09-22 | 1995-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-09-22 | 1984-08-08 | Address | 49 SO. MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200615041 | 2020-06-15 | ASSUMED NAME CORP INITIAL FILING | 2020-06-15 |
DP-2106924 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980901002090 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
961021002535 | 1996-10-21 | BIENNIAL STATEMENT | 1996-09-01 |
950329000437 | 1995-03-29 | CERTIFICATE OF AMENDMENT | 1995-03-29 |
941013002000 | 1994-10-13 | BIENNIAL STATEMENT | 1993-09-01 |
B273598-3 | 1985-10-02 | CERTIFICATE OF AMENDMENT | 1985-10-02 |
B130773-2 | 1984-08-08 | CERTIFICATE OF AMENDMENT | 1984-08-08 |
A344165-3 | 1976-09-22 | CERTIFICATE OF INCORPORATION | 1976-09-22 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-01-24 | No data | 8 AVENUE, FROM STREET WEST 22 STREET TO STREET WEST 23 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-01-16 | No data | 6 AVENUE, FROM STREET GREENWICH AVENUE TO STREET WAVERLY PLACE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | rapid transit construction alteration |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305767915 | 0216000 | 2002-11-22 | 100 WELLS AVENUE, CONGERS, NY, 10920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2002-12-09 |
Abatement Due Date | 2002-12-13 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 130 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1999-11-19 |
Emphasis | L: FALL, N: LEAD, S: CONSTRUCTION |
Case Closed | 2000-06-15 |
Related Activity
Type | Complaint |
Activity Nr | 201996154 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2000-01-12 |
Abatement Due Date | 2000-01-18 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 2000-02-07 |
Final Order | 2000-05-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2000-01-12 |
Abatement Due Date | 2000-01-20 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Contest Date | 2000-02-07 |
Final Order | 2000-05-26 |
Nr Instances | 3 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2000-01-12 |
Abatement Due Date | 2000-01-20 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 2000-02-07 |
Final Order | 2000-05-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2000-01-12 |
Abatement Due Date | 2000-01-18 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Contest Date | 2000-02-07 |
Final Order | 2000-05-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 2000-01-12 |
Abatement Due Date | 2000-02-14 |
Contest Date | 2000-02-07 |
Final Order | 2000-05-26 |
Nr Instances | 1 |
Nr Exposed | 75 |
Gravity | 00 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1998-03-31 |
Case Closed | 1998-04-10 |
Related Activity
Type | Complaint |
Activity Nr | 201992989 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-07-27 |
Case Closed | 1987-08-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State