Search icon

CONSOLIDATED ELECTRIC CONSTRUCTION CO. INC.

Company Details

Name: CONSOLIDATED ELECTRIC CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1932 (93 years ago)
Entity Number: 43378
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: HARRY W. LIPMAN, ESQ., 369 LEXINGTON AVENUE, 15TH FL., NEW YORK, NY, United States, 10017
Principal Address: 201 EAST 42ND STREET, ROOM 1100, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
MONTE M. HUROWITZ Chief Executive Officer 201 EAST 42ND STREET, ROOM 1100, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ROTTENBERG LIPMAN RICH, P.C. DOS Process Agent ATTN: HARRY W. LIPMAN, ESQ., 369 LEXINGTON AVENUE, 15TH FL., NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0834356-DCA Inactive Business 1990-12-01 1992-12-31

History

Start date End date Type Value
2002-08-29 2006-05-31 Address 201 EAST 42ND STREET, ROOM 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-09-05 2002-08-29 Address 205 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-05-17 2002-08-29 Address 205 EAST 42ND STREET, ROOM 2010, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-17 2002-08-29 Address 205 EAST 42ND STREET, ROOM 2010, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1934-12-04 1996-09-05 Address 205 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1932-09-21 1951-12-12 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
060531000372 2006-05-31 CERTIFICATE OF CHANGE 2006-05-31
041102002620 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020829002262 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000907002711 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980908002342 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960905002495 1996-09-05 BIENNIAL STATEMENT 1996-09-01
000055003354 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930517002572 1993-05-17 BIENNIAL STATEMENT 1992-09-01
B374602-2 1986-06-26 ASSUMED NAME CORP INITIAL FILING 1986-06-26
A252915-3 1975-08-12 CERTIFICATE OF MERGER 1975-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106867013 0215000 1995-10-17 605 3RD AVENUE, NEW YORK, NY, 10158
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-10-17
Case Closed 1995-10-18

Related Activity

Type Referral
Activity Nr 901796672
Safety Yes
109940304 0215000 1991-02-15 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-03
Abatement Due Date 1991-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 37
Gravity 00
109896159 0215000 1990-03-13 59 WEST 44TH STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-03-20
Case Closed 1990-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIG
Issuance Date 1990-04-02
Abatement Due Date 1990-04-05
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-04-02
Abatement Due Date 1990-04-05
Nr Instances 1
Nr Exposed 14
Gravity 02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State