Search icon

BORO ELECTRIC INSTALLATION, INC.

Company Details

Name: BORO ELECTRIC INSTALLATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1945 (80 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 55891
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
SAMUEL J. KERN DOS Process Agent 50 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-2088631 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
A976555-2 1983-05-04 ASSUMED NAME CORP INITIAL FILING 1983-05-04
8219-69 1952-04-18 CERTIFICATE OF AMENDMENT 1952-04-18
6390-90 1945-03-01 CERTIFICATE OF INCORPORATION 1945-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11730140 0215000 1979-08-07 222 EAST 65TH STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-07
Case Closed 1984-03-10
11719218 0215000 1979-07-16 1886 BROADWAY, New York -Richmond, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-17
Case Closed 1984-03-10
11729761 0215000 1979-04-30 222 EAST 65TH STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1982-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-05-18
Abatement Due Date 1979-05-21
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-05-18
Abatement Due Date 1979-05-22
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 13
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260150 E01
Issuance Date 1979-05-18
Abatement Due Date 1979-05-21
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1979-05-18
Abatement Due Date 1979-05-22
Nr Instances 1
11729688 0215000 1979-04-26 1886 BROADWAY, New York -Richmond, NY, 10023
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1984-03-10
11738572 0215000 1979-03-26 200 EAST 72ND STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-03
Case Closed 1984-03-10
11718616 0215000 1979-03-26 1886 BROADWAY, New York -Richmond, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-28
Case Closed 1979-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-04-03
Abatement Due Date 1979-04-09
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 40
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-04-03
Abatement Due Date 1979-04-09
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
11822541 0215000 1978-09-26 265 EAST 66TH STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-26
Case Closed 1984-03-10
11717642 0215000 1978-09-06 200 E 72 ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1978-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1978-09-08
Abatement Due Date 1978-09-15
Nr Instances 1
11717410 0215000 1978-07-17 1886 BROADWAY, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1979-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-07-24
Abatement Due Date 1978-07-28
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-08-15
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1978-07-24
Abatement Due Date 1978-07-28
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-08-15
Nr Instances 1
11822236 0215000 1978-05-12 265 EAST 66TH STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1980-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 C03
Issuance Date 1978-06-16
Abatement Due Date 1978-06-23
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-06-16
Abatement Due Date 1978-06-28
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-30
Case Closed 1976-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-11-07
Abatement Due Date 1974-11-12
Nr Instances 2
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-09-11
Case Closed 1976-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 170.0
Initial Penalty 170.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 155.0
Initial Penalty 155.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 170.0
Initial Penalty 170.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 290.0
Initial Penalty 290.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-08-30
Abatement Due Date 1974-09-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01 I
Issuance Date 1975-07-24
Abatement Due Date 1975-07-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-13
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-03-12
Abatement Due Date 1973-03-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State