Search icon

COUNTY ELECTRIC CO., INC.

Headquarter

Company Details

Name: COUNTY ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1947 (78 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 80075
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 35 GROVE ST., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTY ELECTRIC CO., INC. DOS Process Agent 35 GROVE ST., PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0011460
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
981231000715 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
A886153-2 1982-07-15 ASSUMED NAME CORP INITIAL FILING 1982-07-15
7041-26 1947-06-23 CERTIFICATE OF INCORPORATION 1947-06-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-12-23
Type:
Complaint
Address:
I.B.M. PLANT,BLDG. 338, EAST FISHKILL, NY, 12590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-23
Type:
Planned
Address:
WHEELER HILL ROAD, WAPPINGER FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-03
Type:
Planned
Address:
102 WHITE PLAINS RD, Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-16
Type:
Planned
Address:
HARLEM VALLEY PSYCHIATRIC CTR, Wingdale, NY, 12594
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-19
Type:
Planned
Address:
RIDGE HILL, Yonkers, NY, 10703
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State