Search icon

JOHN R. WIERZBICKI ELECTRIC INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN R. WIERZBICKI ELECTRIC INC. DOS Process Agent PO BOX 196, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
JOHN R. WIERZBICKI Chief Executive Officer 4 TRUBEE PLACE, GLEN COVE, NY, United States, 11542

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302701826 0214700 2000-04-17 1600 EAST SUNRISE HWY, FREEPORT, NY, 11520
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-07-06
Emphasis S: CONSTRUCTION
Case Closed 2000-07-31

Related Activity

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