Name: | JOHN PAUL ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1979 (45 years ago) |
Entity Number: | 588537 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1157 CONNETQUOT AVE, CENTRAL ISLIP, NY, United States, 11722 |
Address: | 149 COMAC ST, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN PAUL ELECTRIC, INC. DEFINED BENEFIT PLAN | 2010 | 112508573 | 2010-12-29 | JOHN PAUL ELECTRIC, INC. | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 112508573 |
Plan administrator’s name | JOHN PAUL ELECTRIC, INC. |
Plan administrator’s address | 149 COMAC ST, RONKONKOMA, NY, 11779 |
Administrator’s telephone number | 6317372233 |
Signature of
Role | Plan administrator |
Date | 2010-12-29 |
Name of individual signing | JOAQUIN SANCHEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-09-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317372233 |
Plan sponsor’s address | 149 COMAC ST, RONKONKOMA, NY, 11779 |
Plan administrator’s name and address
Administrator’s EIN | 112508573 |
Plan administrator’s name | JOHN PAUL ELECTRIC, INC. |
Plan administrator’s address | 149 COMAC ST, RONKONKOMA, NY, 11779 |
Administrator’s telephone number | 6317372233 |
Signature of
Role | Plan administrator |
Date | 2010-12-15 |
Name of individual signing | JOAQUIN SANCHEZ |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-09-01 |
Business code | 238210 |
Sponsor’s telephone number | 6317372233 |
Plan sponsor’s address | 149 COMAC ST, RONKONKOMA, NY, 11779 |
Plan administrator’s name and address
Administrator’s EIN | 112508573 |
Plan administrator’s name | JOHN PAUL ELECTRIC, INC. |
Plan administrator’s address | 149 COMAC ST, RONKONKOMA, NY, 11779 |
Administrator’s telephone number | 6317372233 |
Signature of
Role | Plan administrator |
Date | 2010-12-15 |
Name of individual signing | JOAQUIN SANCHEZ |
Name | Role | Address |
---|---|---|
JOAQUIN SANCHEZ | Chief Executive Officer | 149 COMAC ST, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 COMAC ST, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1979-11-30 | 1997-10-28 | Address | 171 SILVERLEAF LANE, SOUTH HAUPPAUGE, NY, 11722, USA (Type of address: Service of Process) |
1979-10-19 | 1979-11-30 | Address | 171 SILVERLEAF LANE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
1979-10-19 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210225057 | 2021-02-25 | ASSUMED NAME LLC INITIAL FILING | 2021-02-25 |
071113002851 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
051129002689 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
991103002114 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971028002238 | 1997-10-28 | BIENNIAL STATEMENT | 1997-10-01 |
A624175-2 | 1979-11-30 | CERTIFICATE OF AMENDMENT | 1979-11-30 |
A615264-3 | 1979-10-19 | CERTIFICATE OF INCORPORATION | 1979-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347396616 | 0214700 | 2024-04-08 | 1966E BROADHOLLOW ROAD, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1739668 |
Safety | Yes |
Type | Referral |
Activity Nr | 2147855 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2024-09-25 |
Abatement Due Date | 2024-10-01 |
Current Penalty | 3875.0 |
Initial Penalty | 6452.0 |
Final Order | 2024-11-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1):: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to a fall hazard: a) Worksite, Shipping Warehouse, Curtiss Wright Target Rock, 1966 Broadhollow Road, Building E, in Farmingdale, NY, 11735 - Genie GS 3232 scissor lift being operated by an employee was struck by a bridge crane causing the employee in the lift to fall out of the lift to the ground below. The employer did not ensure that precautions were taken such as, but not limited to, barricades to avoid all hazards where the work was taking place such as or not limited to the bridge crane being used; on or about April 2, 2024. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1392819 | Intrastate Non-Hazmat | 2005-07-08 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State