Search icon

TEMAN ELECTRICAL CONTRACTING INC.

Company Details

Name: TEMAN ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1977 (48 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 440805
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 368 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MELVIN B TEMAN Chief Executive Officer 368 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1995-03-02 1997-08-13 Address 110 20 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2320, USA (Type of address: Chief Executive Officer)
1995-03-02 1997-08-13 Address 110 20 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2320, USA (Type of address: Principal Executive Office)
1995-03-02 1997-08-13 Address 110 20 JAMAICA AVE, RICHMOND HILL, NY, 11418, 2320, USA (Type of address: Service of Process)
1977-07-08 1995-03-02 Address 51 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100824037 2010-08-24 ASSUMED NAME CORP INITIAL FILING 2010-08-24
DP-1616939 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990729002463 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970813002469 1997-08-13 BIENNIAL STATEMENT 1997-07-01
950302002055 1995-03-02 BIENNIAL STATEMENT 1993-07-01
A413563-4 1977-07-08 CERTIFICATE OF INCORPORATION 1977-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109893719 0215000 1998-05-26 110 WASHINGTON STREET, NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-05-29
Emphasis L: GUTREH
Case Closed 1998-07-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1998-06-16
Abatement Due Date 1998-06-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109893347 0215000 1997-11-18 25 BROAD STREET, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-12-19
Case Closed 1998-01-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1997-12-19
Abatement Due Date 1997-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 1997-12-19
Abatement Due Date 1997-12-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 H01 III
Issuance Date 1997-12-19
Abatement Due Date 1997-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 1997-12-19
Abatement Due Date 1997-12-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
102908589 0215000 1997-02-04 25 BROAD STREET, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-10
Emphasis L: GUTREH
Case Closed 1997-06-05

Related Activity

Type Complaint
Activity Nr 79341509
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-02-27
Abatement Due Date 1997-03-04
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1997-02-27
Abatement Due Date 1997-03-04
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-02-27
Abatement Due Date 1997-03-04
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1997-02-27
Abatement Due Date 1997-03-04
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
17553017 0215600 1996-08-16 48-18 5TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-09-24
Case Closed 1996-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-10-09
Abatement Due Date 1996-10-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Hazard CRUSHING
109047878 0215000 1994-10-04 441 EAST 92 STREET, NEW YORK, NY, 10128
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-17
Case Closed 1994-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 100
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 100
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
17884669 0215000 1989-01-05 24 WEST 15TH STREET, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-01-06
Case Closed 1991-02-05

Related Activity

Type Inspection
Activity Nr 11762705

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-01-27
Abatement Due Date 1989-01-30
Nr Instances 3
Nr Exposed 1
Gravity 01
100866599 0215000 1988-04-28 128-8TH AVENUE, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
17647876 0215000 1987-05-29 750 COLUMBUS AVENUE, NEW YORK, NY, 10025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-29
Case Closed 1987-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1987-06-08
Abatement Due Date 1987-06-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
803650 0215600 1986-10-03 144-02 135TH AVENUE, JAMAICA, NY, 11436
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-10-23
Case Closed 1987-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-12-15
Abatement Due Date 1986-12-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-12-15
Abatement Due Date 1986-12-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1986-12-15
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 2
1735182 0215000 1984-07-10 152 E 55TH ST, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-10
Case Closed 1984-07-11
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-03-28
Case Closed 1983-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-04-05
Abatement Due Date 1983-04-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-04-05
Abatement Due Date 1983-04-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1983-04-05
Abatement Due Date 1983-04-15
Nr Instances 6
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-08-09
Case Closed 1982-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-08-25
Abatement Due Date 1982-08-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State