Search icon

REMARK ELECTRIC CORP.

Company Details

Name: REMARK ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1979 (46 years ago)
Entity Number: 538236
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 38-47 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KRAMER Chief Executive Officer 38-47 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-47 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1984-05-21 1993-03-02 Address 38-47 10TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1979-02-09 1984-05-21 Address 350 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170111034 2017-01-11 ASSUMED NAME CORP INITIAL FILING 2017-01-11
010213002065 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990210002190 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970219002621 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940512002293 1994-05-12 BIENNIAL STATEMENT 1994-02-01
930302002670 1993-03-02 BIENNIAL STATEMENT 1993-02-01
B103711-2 1984-05-21 CERTIFICATE OF AMENDMENT 1984-05-21
A551413-6 1979-02-09 CERTIFICATE OF INCORPORATION 1979-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300620499 0215000 1999-05-19 300-322 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-05-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-28

Related Activity

Type Complaint
Activity Nr 200845378
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1999-06-11
Abatement Due Date 1999-06-16
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-06-11
Abatement Due Date 1999-06-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
108658345 0215600 1994-03-09 PUBLIC SCHOOL 5LQ, 87-49 117TH ST., RICHMOND HILL, NY, 11418
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-03-09
Case Closed 1994-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-05-18
Abatement Due Date 1994-05-23
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-05-18
Abatement Due Date 1994-05-23
Current Penalty 1102.5
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
17774092 0215000 1992-10-22 3023 WEST 29TH STREET, BROOKLYN, NY, 11224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-11-19
Case Closed 1993-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 1993-01-29
Abatement Due Date 1993-02-06
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 15
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1993-01-29
Abatement Due Date 1993-02-02
Current Penalty 1135.0
Initial Penalty 1625.0
Nr Instances 15
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1993-01-29
Abatement Due Date 1993-02-02
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 1993-01-29
Abatement Due Date 1993-02-02
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 5
Gravity 02
109114850 0215600 1992-02-27 79-01 BROADWAY, ELMHURST, NY, 11373
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-05
Case Closed 1992-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIID
Issuance Date 1992-04-06
Abatement Due Date 1992-04-09
Current Penalty 800.0
Initial Penalty 1375.0
Contest Date 1992-04-28
Final Order 1992-07-13
Nr Instances 2
Nr Exposed 1
Gravity 04
106757867 0215600 1990-10-16 JFK AIRPORT (AIR TRAFFIC CONTROL TOWER), JAMAICA, NY, 11636
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-17
Case Closed 1991-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1990-11-27
Abatement Due Date 1990-12-03
Current Penalty 600.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
100212471 0215600 1987-07-28 124-15 - 31ST AVENUE, COLLEGE POINT, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-28
Case Closed 1987-07-30

Related Activity

Type Referral
Activity Nr 901102574
Safety Yes
17769977 0215000 1986-11-05 115 EAST 69TH STREET, NEW YORK, NY, 10021
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1986-11-06
Case Closed 1986-11-14

Related Activity

Type Complaint
Activity Nr 70515788
Safety Yes
802645 0215600 1986-10-10 30-20 THOMSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-10
Case Closed 1986-10-20

Related Activity

Type Complaint
Activity Nr 71412704
Safety Yes
1011873 0215600 1984-11-29 41-61 KISSENA BLVD, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-11-29
Case Closed 1984-12-17

Related Activity

Type Referral
Activity Nr 900675703
Safety Yes
100982 0215000 1984-02-08 5100 FIRST AVENUE, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-13
Case Closed 1984-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-03-07
Abatement Due Date 1984-02-22
Current Penalty 75.0
Initial Penalty 100.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-03-07
Abatement Due Date 1984-02-22
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1984-03-07
Abatement Due Date 1984-02-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-10-15
Abatement Due Date 1982-10-25
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1982-10-15
Abatement Due Date 1982-10-25
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-29
Case Closed 1980-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-09-04
Abatement Due Date 1980-09-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-26
Case Closed 1980-03-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1980-01-03
Abatement Due Date 1979-12-18
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-01-15
Final Order 1980-03-01
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-11-07
Case Closed 1979-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-14
Abatement Due Date 1979-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1979-11-14
Abatement Due Date 1979-11-30
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1979-11-14
Abatement Due Date 1979-11-30
Nr Instances 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206393 Employee Retirement Income Security Act (ERISA) 2002-12-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-12-05
Termination Date 2003-01-13
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name REMARK ELECTRIC CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State