Search icon

CALL ELECTRIC CO. INC.

Company Details

Name: CALL ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1949 (76 years ago)
Entity Number: 61344
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 35-21 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN SPINDELL Chief Executive Officer 35-21 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
BRYAN SPINDELL DOS Process Agent 35-21 9TH STREET, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
111839872
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-20 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-19 2009-01-05 Address 35-21 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1999-02-19 2009-01-05 Address 35-21 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1999-02-19 2009-01-05 Address 35-21 9TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1949-01-27 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090105002863 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070108002739 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050201002055 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030107002379 2003-01-07 BIENNIAL STATEMENT 2003-01-01
020725002323 2002-07-25 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P06PKP0101
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-02-12
Description:
RELOCATION OF CABLBE LOCATED AT ONE PENN PLAZA, RM. 720.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-26
Type:
Planned
Address:
500 512 WEST 120TH ST, New York -Richmond, NY, 10027
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-04-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
CALL ELECTRIC CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-08-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GERMANO, THOMAS J.
Party Role:
Plaintiff
Party Name:
CALL ELECTRIC CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State