Search icon

HUTTON ELECTRICAL CONTRACTING CORP.

Company Details

Name: HUTTON ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1976 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 415473
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

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
HUTTON ELECTRICAL CONTRACTING CORP. PRIME FINANCIAL BENEFITS MULTIPLE EMPLOYER WELFARE PLAN 2009 112404888 2011-11-01 HUTTON ELECTRICAL CONTRACTING CORP. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-05-01
Business code 238210
Sponsor’s telephone number 6317541859
Plan sponsor’s address 1 FORESTER COURT, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 112404888
Plan administrator’s name HUTTON ELECTRICAL CONTRACTING CORP.
Plan administrator’s address 1 FORESTER COURT, NORTHPORT, NY, 11768
Administrator’s telephone number 6317541859

Signature of

Role Plan administrator
Date 2011-11-01
Name of individual signing JEAN FAZIO
Role Employer/plan sponsor
Date 2011-11-01
Name of individual signing JEAN FAZIO
HUTTON ELECTRICAL CONTRACTING CORP. PRIME FINANCIAL BENEFITS MULTIPLE EMPLOYER WELFARE PLAN 2009 112404888 2010-10-12 HUTTON ELECTRICAL CONTRACTING CORP. 6
Three-digit plan number (PN) 501
Effective date of plan 1990-05-01
Business code 238210
Sponsor’s telephone number 6317541859
Plan sponsor’s address 1 FORESTER COURT, NORTHPORT, NY, 11768

Plan administrator’s name and address

Administrator’s EIN 112404888
Plan administrator’s name HUTTON ELECTRICAL CONTRACTING CORP.
Plan administrator’s address 1 FORESTER COURT, NORTHPORT, NY, 11768
Administrator’s telephone number 6317541859

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JEAN FAZIO
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JEAN FAZIO

Chief Executive Officer

Name Role Address
FRANK HUTTON Chief Executive Officer C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1992-11-24 2007-01-10 Address 120 LAKE AVE S., SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1992-11-24 2007-01-10 Address 120 LAKE AVE S., SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1992-11-24 2007-01-10 Address 120 LAKE AVE S., NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1976-11-18 1992-11-24 Address 58 CATHERINE ST., E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098443 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090515083 2009-05-15 ASSUMED NAME CORP INITIAL FILING 2009-05-15
070110002212 2007-01-10 BIENNIAL STATEMENT 2006-11-01
050126002245 2005-01-26 BIENNIAL STATEMENT 2004-11-01
021112002344 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001102002309 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981117002497 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961114002499 1996-11-14 BIENNIAL STATEMENT 1996-11-01
940105002689 1994-01-05 BIENNIAL STATEMENT 1993-11-01
921124003007 1992-11-24 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138559 0214700 1998-05-27 JONES BEACH MARINE THEATRE, WANTAGH, NY, 11793
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-05-27
Case Closed 1998-09-04

Related Activity

Type Referral
Activity Nr 200151967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1998-07-01
Abatement Due Date 1998-07-07
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A01
Issuance Date 1998-07-01
Abatement Due Date 1998-08-03
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
300133600 0214700 1997-05-12 ROUTE 110 160 WALT WHITEMAN ROAD, BLOOMINGDALES, HUNTINGTON STATION, NY, 11746
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-05-27
Case Closed 1997-05-27
112877758 0214700 1994-10-27 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-01-26
Case Closed 1995-03-09

Related Activity

Type Inspection
Activity Nr 112877691

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1995-02-07
Abatement Due Date 1995-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1995-02-07
Abatement Due Date 1995-02-10
Nr Instances 2
Nr Exposed 2
Gravity 01
101487791 0214700 1991-11-25 1881 SUNRISE HIGHWAY, BAY SHORE, NY, 11706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-13
Case Closed 1992-04-07

Related Activity

Type Referral
Activity Nr 901922914
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-01-17
Abatement Due Date 1992-01-20
Current Penalty 560.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-01-17
Abatement Due Date 1992-01-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 00
100599281 0214700 1990-10-02 HOME DEPOT, E. SIDE OF RT.110, N. OF MELVILLE RD., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1990-10-22
Case Closed 1991-06-03

Related Activity

Type Complaint
Activity Nr 72946031
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1990-11-08
Abatement Due Date 1990-12-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-11-08
Abatement Due Date 1990-12-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1990-11-08
Abatement Due Date 1990-12-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-11-08
Abatement Due Date 1990-12-13
Nr Instances 1
101540946 0214700 1990-07-31 MEADOWBROOK COMMONS, BUFFALO AVE., FREEPORT, NY, 11520
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-07-31
Case Closed 1990-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-08-22
Abatement Due Date 1990-08-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
17716093 0214700 1985-07-08 NEW YORK INSTITUTE OF TECHNOLOGY, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-16
Case Closed 1985-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1985-07-19
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State