Search icon

ELECTRIC SWITCHBOARD CO., INC.

Company Details

Name: ELECTRIC SWITCHBOARD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1938 (87 years ago)
Date of dissolution: 15 Dec 2010
Entity Number: 50874
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 183 3RD AVE, BROOKLYN, NY, United States, 11217
Principal Address: 185 3RD AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 16000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 3RD AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
P CHRISTOPHER WALSH Chief Executive Officer 185 3RD AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1995-03-16 2000-05-08 Address 185 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1995-03-16 2004-05-19 Address 185 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1995-03-16 2004-05-19 Address 185 THIRD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1938-05-23 1983-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1938-05-23 1995-03-16 Address 112 CHARLTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215000064 2010-12-15 CERTIFICATE OF DISSOLUTION 2010-12-15
040519002787 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020424002552 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000508002756 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980505002561 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960508002281 1996-05-08 BIENNIAL STATEMENT 1996-05-01
950316002081 1995-03-16 BIENNIAL STATEMENT 1993-05-01
A960569-3 1983-03-16 CERTIFICATE OF AMENDMENT 1983-03-16
Z010747-2 1980-04-28 ASSUMED NAME CORP INITIAL FILING 1980-04-28
5375-134 1938-05-23 CERTIFICATE OF INCORPORATION 1938-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11803731 0215000 1983-06-23 185 THIRD AVE, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1983-06-27
11676814 0235300 1980-02-08 185 THIRD AVENUE, New York -Richmond, NY, 11217
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-02-08
Case Closed 1984-03-10
11657970 0235300 1980-01-09 185 THIRD AVE, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-09
Case Closed 1980-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1980-01-15
Abatement Due Date 1980-01-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-01-15
Abatement Due Date 1980-01-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1980-01-15
Abatement Due Date 1980-01-30
Nr Instances 1
11673639 0235300 1977-07-28 185 3RD AVENUE, New York -Richmond, NY, 11217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-28
Case Closed 1984-03-10
11688454 0235300 1977-06-08 185 3RD AVE, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-09
Case Closed 1977-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1977-06-15
Abatement Due Date 1977-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-27
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1977-06-15
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-15
Abatement Due Date 1977-06-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-06-15
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-15
Abatement Due Date 1977-06-20
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State