Search icon

CONSOLIDATED ELECTRIC CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-17
Type:
Unprog Rel
Address:
605 3RD AVENUE, NEW YORK, NY, 10158
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-15
Type:
Prog Related
Address:
1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-13
Type:
Prog Related
Address:
59 WEST 44TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State