Search icon

HERRICK ELECTRICAL CONTRACTING CO. INC.

Company Details

Name: HERRICK ELECTRICAL CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1952 (73 years ago)
Date of dissolution: 24 Aug 2004
Entity Number: 84519
ZIP code: 11753
County: Kings
Place of Formation: New York
Address: 366 NORTH BROADWAY, STE 407, JERICHO, NY, United States, 11753

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 NORTH BROADWAY, STE 407, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ALFRED A HERRICK Chief Executive Officer 366 NORTH BROADWAY, STE 407, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1996-07-15 2000-07-10 Address 366 NORTH BROADWAY, (PHW-1) PENTHOUSE WEST ONE, JERICHO, NY, 11753, 2026, USA (Type of address: Principal Executive Office)
1995-02-01 2000-07-10 Address 366 NORTH BROADWAY, PHW-1, JERICHO, NY, 11753, 2026, USA (Type of address: Chief Executive Officer)
1995-02-01 1996-07-15 Address 366 NORTH BROADWAY, PHW-1, JERICHO, NY, 11753, 2026, USA (Type of address: Principal Executive Office)
1995-02-01 2000-07-10 Address 366 NORTH BROADWAY, PHW-1, JERICHO, NY, 11753, 2026, USA (Type of address: Service of Process)
1958-07-25 1989-04-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1952-07-16 1995-02-01 Address 3471 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040824000457 2004-08-24 CERTIFICATE OF DISSOLUTION 2004-08-24
040723002452 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020703002241 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000710002483 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980709002226 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960715002335 1996-07-15 BIENNIAL STATEMENT 1996-07-01
950201002078 1995-02-01 BIENNIAL STATEMENT 1993-07-01
C176483-2 1991-04-11 ASSUMED NAME CORP INITIAL FILING 1991-04-11
B762540-3 1989-04-05 CERTIFICATE OF AMENDMENT 1989-04-05
117091 1958-07-25 CERTIFICATE OF AMENDMENT 1958-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102785839 0215600 1992-01-15 43-01 BERRIAN BLVD., ASTORIA, NY, 11105
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-31
Case Closed 1992-05-28

Related Activity

Type Complaint
Activity Nr 74001637
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-02-27
Abatement Due Date 1992-04-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-02-27
Abatement Due Date 1992-04-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 21
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-02-27
Abatement Due Date 1992-03-01
Current Penalty 1300.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
100182112 0215600 1985-11-14 65-30 KISSENA BLVD, FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-11-15
Case Closed 1985-11-15

Related Activity

Type Referral
Activity Nr 900849605
11874831 0215600 1975-06-26 GARLAND DRIVE & KENILWORTH DRI, New York -Richmond, NY, 11364
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-06-26
Case Closed 1984-03-10
11874740 0215600 1975-05-30 GARLAND DRIVE & KENILWORTH DRI, New York -Richmond, NY, 11364
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-30
Case Closed 1975-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-06-03
Abatement Due Date 1975-06-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State