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
Name | Role | Address |
---|---|---|
DONALD A. KOPEC | Chief Executive Officer | 1281 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION, C/O STEVEN HELLER, ESQ. | DOS Process Agent | 15 HASTINGS STREET, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
STEVEN HELLER, ESQ. | Agent | 15 HASTINGS STREET, DIX HILLS, NY, 11746 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106834179 | 0215600 | 1989-06-15 | 112-05 QUEENS BOULEVARD, FOREST HILLS, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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