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
Name | Role | Address |
---|---|---|
MONTE M. HUROWITZ | Chief Executive Officer | 201 EAST 42ND STREET, ROOM 1100, NEW YORK, NY, United States, 10017 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0834356-DCA | Inactive | Business | 1990-12-01 | 1992-12-31 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106867013 | 0215000 | 1995-10-17 | 605 3RD AVENUE, NEW YORK, NY, 10158 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901796672 |
Safety | Yes |
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 |
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