Name: | ARCH ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1981 (44 years ago) |
Entity Number: | 705655 |
ZIP code: | 11103 |
County: | New York |
Place of Formation: | New York |
Activity Description: | ELECTRICAL WIRING WITHIN BUILDINGS, FIRE ALARM SYSTEMS, PA SYSTEMS, LOW VOLTAGE SYSTEMS |
Address: | 42-44 CRESCENT STREET, ASTORIA, NY, United States, 11103 |
Principal Address: | 23-82 BQE WEST, ASTORIA, NY, United States, 11103 |
Contact Details
Website http://www.archelectricservices.com
Phone +1 718-529-9100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCH ELECTRIC, INC. | 2017 | 133079582 | 2018-07-31 | ARCH ELECTRIC, INC. | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-31 |
Name of individual signing | HOWARD BRAUNSTEIN |
Name | Role | Address |
---|---|---|
ARCH ELECTRIC INC. | DOS Process Agent | 42-44 CRESCENT STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
ANTHONY LOHAY | Chief Executive Officer | 23-82 BROOKLYN QUEENS EXPWY WEST, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 23-82 BROOKLYN QUEENS EXPWY WEST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 42-44 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-04 | 2023-08-07 | Address | 42-44 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Service of Process) |
1995-04-17 | 1997-06-04 | Address | 342 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-17 | 2023-08-07 | Address | 42-44 CRESCENT ST, LONG ISLAND CITY, NY, 11101, 4217, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1995-04-17 | Address | 42-44 CRESCENT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1981-06-16 | 1995-03-14 | Address | 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-06-16 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807001832 | 2023-08-07 | BIENNIAL STATEMENT | 2023-06-01 |
171129006070 | 2017-11-29 | BIENNIAL STATEMENT | 2017-06-01 |
130612002016 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110614002597 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090527002480 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070608002569 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050727002741 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
030516002820 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010607002616 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
990616002240 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106871767 | 0215000 | 1997-04-10 | 513-535 W 20TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 1997-05-05 |
Abatement Due Date | 1997-05-08 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-05-09 |
Case Closed | 1989-05-17 |
Related Activity
Type | Referral |
Activity Nr | 900837352 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7793498303 | 2021-01-28 | 0202 | PPS | 2382 Brooklyn Queens Expy W, Astoria, NY, 11103-1023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6454607108 | 2020-04-14 | 0202 | PPP | 23-23 Brooklyn Queens Expressway West, Astoria, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State