Search icon

CEAG ELECTRIC CORP.

Company Details

Name: CEAG ELECTRIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1979 (46 years ago)
Date of dissolution: 22 Jan 1992
Entity Number: 559527
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CEAG CORPORATION DOS Process Agent 70 PINE ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
20180322042 2018-03-22 ASSUMED NAME LLC INITIAL FILING 2018-03-22
920122000555 1992-01-22 CERTIFICATE OF TERMINATION 1992-01-22
A592583-3 1979-07-23 CERTIFICATE OF AMENDMENT 1979-07-23
A578382-5 1979-05-24 APPLICATION OF AUTHORITY 1979-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561190 0214700 1989-04-03 1324 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-03
Case Closed 1989-07-06

Related Activity

Type Complaint
Activity Nr 71213680
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-18
Abatement Due Date 1989-05-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 33
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-18
Abatement Due Date 1989-04-21
Nr Instances 1
Nr Exposed 110
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-18
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 110
Citation ID 02003
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-04-18
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 110
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-18
Abatement Due Date 1989-05-18
Nr Instances 1
Nr Exposed 47
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-04-18
Abatement Due Date 1989-04-24
Nr Instances 1
Nr Exposed 30
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-04-18
Abatement Due Date 1989-06-30
Nr Instances 2
Nr Exposed 47
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-18
Abatement Due Date 1989-05-18
Nr Instances 1
Nr Exposed 47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State