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 (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

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
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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305767915 0216000 2002-11-22 100 WELLS AVENUE, CONGERS, NY, 10920
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2002-11-22
Emphasis N: DI2002NR
Case Closed 2003-08-07

Violation Items

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
302802459 0216000 1999-10-27 TRIBORO BRIDGE(BRONX SPAN) AND RANDALL'S ISLAND, BRONX/MANHATTAN, NY, 11035
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
301457677 0216000 1998-03-31 RTE 45 AND WILLIAMS AVE, SPRING VALLEY, NY, 10977
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
100533454 0213100 1987-07-22 BLDG. 17 ROCKLAND PSYCHIATRIC CENTER, ORANGEBURG, NY, 10926
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