Search icon

HELM ELECTRIC CORP.

Company Details

Name: HELM ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1947 (78 years ago)
Date of dissolution: 18 Sep 1997
Entity Number: 80606
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 22 A HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596
Principal Address: 14 PUPE PATH, FORT SALONGA, NY, United States, 11768

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 A HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
DAVID W HERVEY Chief Executive Officer 55A CENTRAL AVE, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1947-09-30 1995-02-13 Address 22 A HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970918000081 1997-09-18 CERTIFICATE OF DISSOLUTION 1997-09-18
950213002188 1995-02-13 BIENNIAL STATEMENT 1993-09-01
A887597-2 1982-07-21 ASSUMED NAME CORP INITIAL FILING 1982-07-21
7105-109 1947-09-30 CERTIFICATE OF INCORPORATION 1947-09-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-31
Type:
Unprog Rel
Address:
175 PINELAWN RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-06
Type:
Planned
Address:
935 NORTHERN BLVD., GREAT NECK, NY, 11021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-14
Type:
Planned
Address:
2920 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-10
Type:
Planned
Address:
265 BROAD HOLLOW RD, Melville, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-06-20
Type:
Unprog Rel
Address:
167 ST & NEW YORK AVE, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State