Search icon

CERRITO ELECTRIC CONTRACTORS CORP.

Company Details

Name: CERRITO ELECTRIC CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1978 (47 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 507518
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 85-45 GRAND AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CERRITO ELECTRIC CONTRACTORS CORP. DOS Process Agent 85-45 GRAND AVE, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
20201014075 2020-10-14 ASSUMED NAME CORP INITIAL FILING 2020-10-14
DP-1171595 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A509838-4 1978-08-18 CERTIFICATE OF INCORPORATION 1978-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11824927 0215000 1982-06-15 SHORE RD BETWEEN 3RD & 4TH AVE, New York -Richmond, NY, 11202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-06-25
Abatement Due Date 1982-06-30
Nr Instances 1
11840733 0215600 1981-08-25 175 ST & 59 AVE, New York -Richmond, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-26
Case Closed 1981-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-08-31
Abatement Due Date 1981-09-03
Nr Instances 1
11855814 0215600 1980-06-06 YELLOWSTONE BOULEVARD AND BURN, New York -Richmond, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-10
Case Closed 1980-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-06-16
Abatement Due Date 1980-06-19
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1980-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-06-16
Abatement Due Date 1980-06-06
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-06-15
Final Order 1980-08-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1980-06-16
Abatement Due Date 1980-06-24
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-06-15
Final Order 1980-08-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State