Search icon

PATRICIA ELECTRIC INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICIA ELECTRIC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1983 (43 years ago)
Entity Number: 821353
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 407 BROWN AVENUE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 BROWN AVENUE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
JONATHAN HIBBARD Chief Executive Officer 407 BROWN AVENUE, SYRACUSE, NY, United States, 13208

Unique Entity ID

CAGE Code:
610P3
UEI Expiration Date:
2020-08-01

Business Information

Activation Date:
2019-08-02
Initial Registration Date:
2010-06-03

Commercial and government entity program

CAGE number:
610P3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-03-25
SAM Expiration:
2023-04-16

Contact Information

POC:
MICHAEL HIBBARD

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 407 BROWN AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-03-19 2025-02-03 Address 407 BROWN AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-03-19 2023-03-19 Address 407 BROWN AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-03-19 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203001206 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230319000395 2023-03-19 BIENNIAL STATEMENT 2023-02-01
190205061144 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150203007517 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006121 2013-02-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875118C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
990000.00
Base And Exercised Options Value:
990000.00
Base And All Options Value:
990000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-25
Description:
REPAIR POWER DISTRIBUTION, B101
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2HB: REPAIR OR ALTERATION OF GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACILITIES
Procurement Instrument Identifier:
FA875117C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
886500.00
Base And Exercised Options Value:
886500.00
Base And All Options Value:
886500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-11-23
Description:
IGF::OT::IGF PHASE 2 REPAIR FIRE ALARM SYSTEM
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
FA875111C0012
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2700000.00
Base And Exercised Options Value:
2700000.00
Base And All Options Value:
3296000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-30
Description:
REPAIR FIRE ALARM SYSTEMS, P1
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-13
Type:
Planned
Address:
SYRACUSE STEAM SCHOOL 717 SOUTH WARREN STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-31
Type:
Planned
Address:
WELLWOOD MIDDLE SCHOOL, FAYETTEVILLE CSD 700 SOUTH MANLIUS STREET, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-06
Type:
Complaint
Address:
77 WEST GENESEE ST., SKANEATELES, NY, 13152
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-12
Type:
Planned
Address:
MOHAWK VALLEY PSYCHIATRIC CENTER, BLDG 62, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-13
Type:
Planned
Address:
WEST GENESEE HIGH SCHOOL, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-08-23
Operation Classification:
ELECTRICAL CONTRACTOR
power Units:
10
Drivers:
9
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State