Search icon

ZIMM ELECTRIC CORP.

Company Details

Name: ZIMM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1980 (45 years ago)
Date of dissolution: 02 Jul 1998
Entity Number: 625672
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3011 AV U, BROOKLYN, NY, United States, 11210
Principal Address: 765 EAST 2ND ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3011 AV U, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
THOMAS ZIMMERMANN Chief Executive Officer 765 EAST 2ND ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1981-11-24 1988-06-24 Name F & Z ELECTRIC SERVICE CORP.
1980-05-05 1981-11-24 Name FARKAS ELECTRIC SERVICE INC.
1980-05-05 1995-06-30 Address 1252 EAST 8TH ST, BROOKLYN, NY, 12130, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980702000698 1998-07-02 CERTIFICATE OF DISSOLUTION 1998-07-02
960508002290 1996-05-08 BIENNIAL STATEMENT 1996-05-01
950630002408 1995-06-30 BIENNIAL STATEMENT 1993-05-01
B655925-2 1988-06-24 CERTIFICATE OF AMENDMENT 1988-06-24
A817916-2 1981-11-24 CERTIFICATE OF AMENDMENT 1981-11-24
A666036-3 1980-05-05 CERTIFICATE OF INCORPORATION 1980-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550468 0215600 1995-05-03 1810 DAVIDSON AVE,, BRONX, NY, 10453
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-05-03
Case Closed 1995-06-09

Related Activity

Type Referral
Activity Nr 902632629
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1995-05-23
Abatement Due Date 1995-06-05
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-05-23
Abatement Due Date 1995-06-15
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State