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 (79 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-12-14
Type:
Planned
Address:
350 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-26
Type:
Prog Related
Address:
BROADWAY BETWEEN 45TH & 46TH STREETS, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-26
Type:
Planned
Address:
566 1ST AVE, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-21
Type:
Planned
Address:
2525 KINGS HIGHWAY, New York -Richmond, NY, 11229
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-30
Type:
Unprog Rel
Address:
55 WATER STREET, New York -Richmond, NY, 10041
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State