Search icon

ARCO ELECTRICAL CONSTRUCTION CORP.

Company Details

Name: ARCO ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1978 (47 years ago)
Entity Number: 485472
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 104-22 100 ST, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-845-3030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-22 100 ST, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
ARTHUR T IACOMETTA Chief Executive Officer 104-22 100 STREET, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1978-04-26 1995-07-20 Address 97-09 101ST AVE., OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171030019 2017-10-30 ASSUMED NAME CORP INITIAL FILING 2017-10-30
080523002997 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060412003132 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040416002447 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020418002255 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000524002420 2000-05-24 BIENNIAL STATEMENT 2000-04-01
980615002243 1998-06-15 BIENNIAL STATEMENT 1998-04-01
960514002129 1996-05-14 BIENNIAL STATEMENT 1996-04-01
950720002378 1995-07-20 BIENNIAL STATEMENT 1993-04-01
A481957-4 1978-04-26 CERTIFICATE OF INCORPORATION 1978-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887973 0215600 1983-11-21 37-10 114 ST, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-21
Case Closed 1990-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-01-16
Abatement Due Date 1984-01-20
Nr Instances 14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State