Search icon

WARDE ELECTRIC CONTRACTING, INC.

Company Details

Name: WARDE ELECTRIC CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1976 (49 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

Chief Executive Officer

Name Role Address
MCCOY GLOVER Chief Executive Officer 100 WELLS AVENUE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
GREENE & ZINNER, ESQS. DOS Process Agent 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-22
Type:
Other-L
Address:
100 WELLS AVENUE, CONGERS, NY, 10920
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1999-10-27
Type:
Planned
Address:
TRIBORO BRIDGE(BRONX SPAN) AND RANDALL'S ISLAND, BRONX/MANHATTAN, NY, 11035
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-03-31
Type:
Complaint
Address:
RTE 45 AND WILLIAMS AVE, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-07-22
Type:
Planned
Address:
BLDG. 17 ROCKLAND PSYCHIATRIC CENTER, ORANGEBURG, NY, 10926
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State