-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10005
›
-
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