Search icon

PORT CHESTER ELECTRICAL CONSTRUCTION CORP.

Headquarter

Company Details

Name: PORT CHESTER ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1983 (42 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 829957
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 354 N. MAIN ST., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PORT CHESTER ELECTRICAL CONSTRUCTION CORP., CONNECTICUT 0142606 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 N. MAIN ST., PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
DP-1523376 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
A962519-5 1983-03-22 CERTIFICATE OF INCORPORATION 1983-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106524861 0213100 1989-06-07 MINISINK VALLEY CTR. SCHOOL, SLATE HILL, NY, 10973
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-13
Case Closed 1989-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-06-22
Abatement Due Date 1989-07-12
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-12
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-22
Abatement Due Date 1989-07-12
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Gravity 04
100802347 0213100 1987-09-02 FOX ISLAND RD., PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-18
Case Closed 1987-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-10-09
Abatement Due Date 1987-10-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-10-09
Abatement Due Date 1987-10-12
Nr Instances 1
Nr Exposed 1
100690825 0213100 1987-04-15 STEWART INT. AIRPORT, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-16
Case Closed 1987-04-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State