Search icon

CARNEGIE ELECTRIC CONTRACTING INC.

Company Details

Name: CARNEGIE ELECTRIC CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 479777
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 176 PERRY ST, NER YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES NOTO DOS Process Agent 176 PERRY ST, NER YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
20140207054 2014-02-07 ASSUMED NAME CORP INITIAL FILING 2014-02-07
DP-788699 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A474566-4 1978-03-28 CERTIFICATE OF INCORPORATION 1978-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100833300 0215600 1987-10-16 PARSONS BLVD BETWEEN JAMAICA AND ARCHER AVENUES, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1987-11-21

Related Activity

Type Referral
Activity Nr 900836321
Safety Yes
2030823 0215000 1985-10-29 755 NARROWS ROAD NORTH, STATEN ISLAND, NY, 10301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-04
Case Closed 1985-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-12-11
Abatement Due Date 1985-12-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-12-11
Abatement Due Date 1985-12-10
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
1087436 0215000 1984-09-27 625 KENT AVENUE, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1984-11-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-10-17
Abatement Due Date 1984-10-22
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1984-10-17
Abatement Due Date 1984-10-22
Nr Instances 1
Nr Exposed 7
11782083 0215000 1982-11-09 135 EAST 22ND ST, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-12-02
Abatement Due Date 1982-11-19
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State