Search icon

PETTINELLI ELECTRIC CO., INC.

Company Details

Name: PETTINELLI ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1949 (76 years ago)
Entity Number: 61297
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 26 WEST 39TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE PETTINELLI & BROS. INC. DOS Process Agent 26 WEST 39TH ST., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1949-02-25 1971-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C275644-2 1999-06-25 ASSUMED NAME CORP INITIAL FILING 1999-06-25
953840-3 1971-12-23 CERTIFICATE OF AMENDMENT 1971-12-23
8369-45 1952-12-09 CERTIFICATE OF AMENDMENT 1952-12-09
7467-116 1949-02-25 CERTIFICATE OF INCORPORATION 1949-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1781616 0215600 1984-07-13 42-02 72ND ST, WOODSIDE, NY, 11373
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-07-16
Case Closed 1984-07-20
11811262 0215000 1983-06-13 P S 63 224 ARDEN AVE, New York -Richmond, NY, 10312
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-07-13
Abatement Due Date 1983-06-30
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-07-13
Abatement Due Date 1983-06-30
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-06-24
Abatement Due Date 1983-06-30
Nr Instances 20
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1983-06-24
Abatement Due Date 1983-06-30
Nr Instances 1
11689924 0235300 1976-02-10 235 PALMETTO STREET, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-10
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-13
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-13
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-13
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1976-02-13
Abatement Due Date 1976-02-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 15
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1976-02-13
Abatement Due Date 1976-02-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-02-13
Abatement Due Date 1976-02-20
Nr Instances 1
12064911 0235500 1975-09-02 RANDALL AVENUE WHITE PLAINS RO, New York -Richmond, NY, 10473
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1984-03-10
12080941 0235500 1975-07-22 RANDELL AVENUE AND WHITE PLAIN, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-22
Case Closed 1975-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1975-07-31
Abatement Due Date 1975-08-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-07-31
Abatement Due Date 1975-08-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-31
Abatement Due Date 1975-08-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State