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 Nr Report ID Date Opened Site Address
100559814 0214700 1989-01-31 175 PINELAWN RD., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-08
Case Closed 1989-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-10
Abatement Due Date 1989-02-13
Nr Instances 1
Nr Exposed 3
Gravity 00
100832583 0214700 1987-04-06 935 NORTHERN BLVD., GREAT NECK, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-07
Case Closed 1987-05-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 1987-04-09
Abatement Due Date 1987-04-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 1
2023679 0214700 1985-03-14 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Case Closed 1985-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-03-19
Abatement Due Date 1985-03-22
Nr Instances 2
Nr Exposed 1
11483187 0214700 1983-11-10 265 BROAD HOLLOW RD, Melville, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-15
Case Closed 1983-11-18
11891520 0215600 1979-06-20 167 ST & NEW YORK AVE, New York -Richmond, NY, 11433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-20
Case Closed 1979-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-06-26
Abatement Due Date 1979-06-20
Nr Instances 1
11462546 0214700 1976-06-18 MAXESS ROAD AND DURYEA ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-18
Case Closed 1976-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-06-23
Abatement Due Date 1976-06-26
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1976-06-23
Abatement Due Date 1976-06-26
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State