Search icon

SHERIDAN ELECTRIC CORP.

Company Details

Name: SHERIDAN ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1982 (43 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 761440
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 16 HIGH ST., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERIDAN ELECTRIC LTD 2009 113345697 2010-07-29 SHERIDAN ELECTRIC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335100
Sponsor’s telephone number 5168834553
Plan sponsor’s address 24 MATINECOCK AVENUE, PORT WASHINGTON, NY, 110500000

Plan administrator’s name and address

Administrator’s EIN 113345697
Plan administrator’s name SHERIDAN ELECTRIC
Plan administrator’s address 24 MATINECOCK AVENUE, PORT WASHINGTON, NY, 110500000
Administrator’s telephone number 5168834553

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing SHERIDAN ELECTRIC
SHERIDAN ELECTRIC LTD 2009 113345697 2010-07-22 SHERIDAN ELECTRIC 11
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335100
Sponsor’s telephone number 5168834553
Plan sponsor’s address 24 MATINECOCK AVENUE, PORT WASHINGTON, NY, 110500000

Plan administrator’s name and address

Administrator’s EIN 113345697
Plan administrator’s name SHERIDAN ELECTRIC
Plan administrator’s address 24 MATINECOCK AVENUE, PORT WASHINGTON, NY, 110500000
Administrator’s telephone number 5168834553

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing SHERIDAN ELECTRIC

DOS Process Agent

Name Role Address
SHERIDAN ELECTRIC CORP. DOS Process Agent 16 HIGH ST., PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
DP-584586 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A855624-4 1982-04-01 CERTIFICATE OF INCORPORATION 1982-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109348 0214700 1984-03-26 SINTSINK DR E AT NESQUAKE AVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-28
Case Closed 1984-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-03-28
Abatement Due Date 1984-03-31
Nr Instances 1
11470713 0214700 1980-09-24 BRANBURY LANE, Lloyd Harbor, NY, 11724
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-24
Case Closed 1984-03-10
11469814 0214700 1980-05-07 BANBURY LANE, Lloyd Harbor, NY, 11724
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-07
Case Closed 1984-03-10
11469723 0214700 1980-04-28 BANBURY LANE, Lloyd Harbor, NY, 11724
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-28
Case Closed 1980-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-04-30
Abatement Due Date 1980-05-03
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1980-04-30
Abatement Due Date 1980-05-03
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-04-30
Abatement Due Date 1980-05-12
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-04-30
Abatement Due Date 1980-05-12
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1980-04-30
Abatement Due Date 1980-05-12
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State