Name: | MULVIHILL ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1980 (45 years ago) |
Date of dissolution: | 26 Jun 1991 |
Entity Number: | 644173 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 503 CARY AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MULVIHILL ELECTRIC, INC. | DOS Process Agent | 503 CARY AVE, STATEN ISLAND, NY, United States, 10310 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-537244 | 1991-06-26 | DISSOLUTION BY PROCLAMATION | 1991-06-26 |
B560511-4 | 1987-10-29 | CERTIFICATE OF AMENDMENT | 1987-10-29 |
A689994-5 | 1980-08-08 | CERTIFICATE OF INCORPORATION | 1980-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11699220 | 0235300 | 1979-04-10 | 4 VINE STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11699212 | 0235300 | 1979-03-22 | 4 VINE STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 B 037304 |
Issuance Date | 1979-03-29 |
Abatement Due Date | 1979-03-30 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Contest Date | 1979-04-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 A05 |
Issuance Date | 1979-03-29 |
Abatement Due Date | 1979-04-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1979-04-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260400 H03 I |
Issuance Date | 1979-03-29 |
Abatement Due Date | 1979-04-03 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260402 C01 |
Issuance Date | 1979-03-29 |
Abatement Due Date | 1979-03-30 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260402 D03 |
Issuance Date | 1979-03-29 |
Abatement Due Date | 1979-03-30 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-07-11 |
Case Closed | 1984-03-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State