Search icon

PREMIUM ELECTRIC CORP.

Branch

Company Details

Name: PREMIUM ELECTRIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Branch of: PREMIUM ELECTRIC CORP., Connecticut (Company Number 0706260)
Entity Number: 4350922
ZIP code: 10509
County: Putnam
Place of Formation: Connecticut
Address: ATTN: JAMES QUATROCCI, 869 ROUTE 22, BREWSTER, NY, United States, 10509
Principal Address: 12 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAMES QUATROCCI, 869 ROUTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JAMES QUATROCCI Chief Executive Officer 12 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

Filings

Filing Number Date Filed Type Effective Date
DP-2251523 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150227006127 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130125000119 2013-01-25 APPLICATION OF AUTHORITY 2013-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996606 0216000 2009-04-17 365 N. HIGHLAND AVE., UPPER NYACK, NY, 10960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-17
Case Closed 2009-06-08
309597896 0216000 2007-02-07 212 KISCO AVE., MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-13
Emphasis L: FALL
Case Closed 2007-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2007-02-17
Abatement Due Date 2007-02-23
Current Penalty 400.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
307662544 0216000 2005-01-13 93 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-21
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-03-22
Abatement Due Date 2005-03-25
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-03-22
Abatement Due Date 2005-03-25
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
305776684 0216000 2004-04-14 70 WILMONT ROAD, NEW ROCHELLE, NY, 10804
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-04-22
Emphasis L: FALL, N: TRENCH
Case Closed 2004-06-01

Related Activity

Type Complaint
Activity Nr 203600390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State