Search icon

JOHN PAUL ELECTRIC INC.

Company Details

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

form 5500

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
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 2010-12-29
Name of individual signing JOAQUIN SANCHEZ
JOHN PAUL ELECTRIC, INC. DEFINED BENEFIT PLAN 2009 112508573 2010-12-15 JOHN PAUL ELECTRIC, INC. 3
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
JOHN PAUL ELECTRIC, INC. DEFINED BENEFIT PLAN 2009 112508573 2010-12-15 JOHN PAUL ELECTRIC, INC. 3
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

Chief Executive Officer

Name Role Address
JOAQUIN SANCHEZ Chief Executive Officer 149 COMAC ST, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 COMAC ST, RONKONKOMA, NY, United States, 11779

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347396616 0214700 2024-04-08 1966E BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-04-08
Emphasis N: FALL
Case Closed 2024-11-18

Related Activity

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.

Motor Carrier Census

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)
Legal Name JOHN PAUL ELECTRIC INC
DBA Name -
Physical Address 143 COMAC ST, RONKONKOMA, NY, 11779, US
Mailing Address 143 COMAC ST, RONKONKOMA, NY, 11779, US
Phone (631) 737-2233
Fax (631) 737-2536
E-mail -

Safety Measurement System - All Transportation

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