Search icon

G & R ELECTRICAL CONTRACTORS INC.

Company Details

Name: G & R ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691411
ZIP code: 11436
County: Queens
Place of Formation: New York
Activity Description: G & R Electrical Contractors, Inc is a licensed NYC electrical contractor with over 20 years of experience. We offer a wide range of services, including residential, commercial, and specialized electrical work. We are committed to providing our customers with safe, reliable, and affordable service.
Address: 152-32 Rockaway Blvd, Jamaica, NY, United States, 11436
Principal Address: 152-32 Rockaway Blvd, 152-32 Rockaway Blvd, Jamaica, NY, United States, 11436

Contact Details

Phone +1 718-525-0951

Website https://gandrelectricalcontractors.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GANESH LALLBACHAN DOS Process Agent 152-32 Rockaway Blvd, Jamaica, NY, United States, 11436

Chief Executive Officer

Name Role Address
GANESH LALLBACHAN Chief Executive Officer 152-32 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

History

Start date End date Type Value
2023-09-28 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-09 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-09 2023-05-30 Address 152-32 ROCKAWAY BLVD., QUEENS, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530003717 2023-05-30 BIENNIAL STATEMENT 2023-01-01
150109000062 2015-01-09 CERTIFICATE OF INCORPORATION 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106985211 0213400 1992-05-22 45 INNIS ST., STATEN ISLAND, NY, 10302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-08
Case Closed 1992-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Nr Instances 1
Nr Exposed 1
Gravity 01
11912896 0215600 1983-09-19 WINCHESTER BLVD & HILLSIDE AVE, New York -Richmond, NY, 11427
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-19
Case Closed 1983-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-10-18
Abatement Due Date 1983-10-21
Current Penalty 20.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 21 Apr 2025

Sources: New York Secretary of State