Search icon

DAK ELECTRIC CONTRACTING CORP.

Company Details

Name: DAK ELECTRIC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1981 (44 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 696874
ZIP code: 11746
County: Kings
Place of Formation: New York
Address: 15 HASTINGS STREET, DIX HILLS, NY, United States, 11746
Principal Address: 1281 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A. KOPEC Chief Executive Officer 1281 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION, C/O STEVEN HELLER, ESQ. DOS Process Agent 15 HASTINGS STREET, DIX HILLS, NY, United States, 11746

Agent

Name Role Address
STEVEN HELLER, ESQ. Agent 15 HASTINGS STREET, DIX HILLS, NY, 11746

History

Start date End date Type Value
1993-01-07 1997-05-06 Address 1281 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1990-07-11 1993-01-07 Address 1281 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1981-05-04 1990-07-11 Address 47 DEAN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1424609 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970506000448 1997-05-06 CERTIFICATE OF CHANGE 1997-05-06
000049009693 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930107002995 1993-01-07 BIENNIAL STATEMENT 1992-05-01
C161415-3 1990-07-11 CERTIFICATE OF AMENDMENT 1990-07-11
B665147-3 1988-07-21 CERTIFICATE OF AMENDMENT 1988-07-21
A762183-4 1981-05-04 CERTIFICATE OF INCORPORATION 1981-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106834179 0215600 1989-06-15 112-05 QUEENS BOULEVARD, FOREST HILLS, NY, 11375
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-11-06

Related Activity

Type Complaint
Activity Nr 70580352
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Current Penalty 220.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Current Penalty 220.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-07-27
Abatement Due Date 1989-08-06
Current Penalty 220.0
Initial Penalty 420.0
Nr Instances 35
Nr Exposed 19
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-27
Abatement Due Date 1989-08-31
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-27
Abatement Due Date 1989-08-31
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-27
Abatement Due Date 1989-08-31
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-27
Abatement Due Date 1989-08-31
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-27
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-07-27
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-27
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 2
Gravity 04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State