Name: | JOSEPH T. HALL ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1981 (44 years ago) |
Entity Number: | 675721 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 53 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
JO ANNE D HALL | Chief Executive Officer | 53 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2009-01-27 | Address | 53 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, 1508, USA (Type of address: Chief Executive Officer) |
1981-01-27 | 1993-01-25 | Address | 15 ST. JOSEPH STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930000568 | 2013-09-30 | CERTIFICATE OF MERGER | 2013-09-30 |
130115006276 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110309002236 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090127002766 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
061227002957 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050209002377 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030106002751 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
010117002433 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990422000298 | 1999-04-22 | CERTIFICATE OF AMENDMENT | 1999-04-22 |
990209002383 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301454518 | 0216000 | 1997-03-11 | 440 HAMILTON AVE, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1997-03-17 |
Abatement Due Date | 1997-03-20 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-05-04 |
Case Closed | 1988-07-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 1988-06-08 |
Abatement Due Date | 1988-06-11 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6118918703 | 2021-04-03 | 0202 | PPP | 53 Drake Ave, New Rochelle, NY, 10805-1508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State