Search icon

MULVIHILL ELECTRIC CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
MULVIHILL ELECTRIC, INC. DOS Process Agent 503 CARY AVE, STATEN ISLAND, NY, United States, 10310

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11699220 0235300 1979-04-10 4 VINE STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1984-03-10
11699212 0235300 1979-03-22 4 VINE STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-23
Case Closed 1979-07-30

Violation Items

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
11693181 0235300 1978-07-10 4 VINE STREET, New York -Richmond, NY, 11201
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