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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JAMES QUATROCCI, 869 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JAMES QUATROCCI | Chief Executive Officer | 12 MILL PLAIN ROAD, DANBURY, CT, United States, 06811 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312996606 | 0216000 | 2009-04-17 | 365 N. HIGHLAND AVE., UPPER NYACK, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
309597896 | 0216000 | 2007-02-07 | 212 KISCO AVE., MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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