Search icon

POMALEE ELECTRIC CO. INC.

Company Details

Name: POMALEE ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1946 (78 years ago)
Entity Number: 60214
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 W 38TH ST ROOM 403, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DEPAOLA Chief Executive Officer 330 W 38TH ST ROOM 403, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 W 38TH ST ROOM 403, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-03-22 2014-09-11 Address 5 WEST 36TH STREET, NEW YORK, NY, 10018, 7912, USA (Type of address: Chief Executive Officer)
1995-03-22 2014-09-11 Address 5 WEST 36TH STREET, NEW YORK, NY, 10018, 7912, USA (Type of address: Principal Executive Office)
1995-03-22 2014-09-11 Address 5 WEST 36TH STREET, NEW YORK, NY, 10018, 7912, USA (Type of address: Service of Process)
1946-11-06 1995-03-22 Address 22 W. 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141104006617 2014-11-04 BIENNIAL STATEMENT 2014-11-01
140911002012 2014-09-11 BIENNIAL STATEMENT 2012-11-01
001110002103 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981116002279 1998-11-16 BIENNIAL STATEMENT 1998-11-01
961113002262 1996-11-13 BIENNIAL STATEMENT 1996-11-01
950322002167 1995-03-22 BIENNIAL STATEMENT 1993-11-01
6854-90 1946-11-06 CERTIFICATE OF INCORPORATION 1946-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17880949 0215000 1987-12-14 350 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-15
Case Closed 1988-03-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 IIIA
Issuance Date 1988-01-25
Abatement Due Date 1988-02-02
Current Penalty 540.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 16
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 1988-01-25
Abatement Due Date 1988-02-01
Nr Instances 2
Nr Exposed 1
2275527 0215000 1985-06-26 BROADWAY BETWEEN 45TH & 46TH STREETS, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-30
Case Closed 1985-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-08-06
Abatement Due Date 1985-08-12
Current Penalty 175.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1985-08-06
Abatement Due Date 1985-08-16
Nr Instances 3
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1985-08-06
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 1
11739505 0215000 1983-01-26 566 1ST AVE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-27
Case Closed 1983-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-02-04
Abatement Due Date 1983-02-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
11708062 0235300 1981-12-21 2525 KINGS HIGHWAY, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1982-01-07
11776440 0215000 1980-07-30 55 WATER STREET, New York -Richmond, NY, 10041
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1980-07-30
Case Closed 1984-03-10
11713823 0215000 1977-01-19 1301 AVE OF AMERICAS, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1984-03-10
11723764 0215000 1976-08-26 1230 AMSTERDAM AVE, New York -Richmond, NY, 10027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-26
Case Closed 1984-03-10
11791746 0215000 1976-07-15 1230 AMSTERDAM AVE, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-20
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1976-07-27
Abatement Due Date 1976-07-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1976-07-27
Abatement Due Date 1976-07-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1976-07-27
Abatement Due Date 1976-07-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C02 I
Issuance Date 1976-07-27
Abatement Due Date 1976-07-29
Nr Instances 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State