Name: | JOHN R. WIERZBICKI ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1980 (44 years ago) |
Entity Number: | 661813 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 4 TRUBEE PLACE, GLEN COVE, NY, United States, 11542 |
Address: | PO BOX 196, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. WIERZBICKI ELECTRIC INC. | DOS Process Agent | PO BOX 196, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
JOHN R. WIERZBICKI | Chief Executive Officer | 4 TRUBEE PLACE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2025-03-27 | Address | PO BOX 196, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1998-11-04 | 2020-11-02 | Address | PO BOX 196, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1995-06-12 | 1998-11-04 | Address | 4 TRUBEE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1992-11-25 | 2025-03-27 | Address | 4 TRUBEE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1980-11-10 | 1995-06-12 | Address | FOUR TRUBEE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1980-11-10 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001054 | 2025-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-24 |
201102061414 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
121119006147 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101112002854 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081107002707 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061027002666 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041214002424 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021024003052 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001107002122 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981104002077 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302701826 | 0214700 | 2000-04-17 | 1600 EAST SUNRISE HWY, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200153393 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2000-07-10 |
Abatement Due Date | 2000-08-23 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2000-07-07 |
Abatement Due Date | 2000-08-02 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2000-07-07 |
Abatement Due Date | 2000-08-02 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2000-07-10 |
Abatement Due Date | 2000-08-02 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2000-07-10 |
Abatement Due Date | 2000-07-13 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State