Search icon

A-C ELECTRICAL SUPPLIES, INC.

Company Details

Name: A-C ELECTRICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1953 (72 years ago)
Entity Number: 92140
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 741 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
CHRISTOPHER POLLINA Chief Executive Officer 741 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-08-02 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 741 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-09-11 2023-08-02 Address 741 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-09-11 2023-08-02 Address 741 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-08-09 2007-09-11 Address 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1997-09-10 2001-08-09 Address 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-10-04 2007-09-11 Address 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-10-04 1997-09-10 Address 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-10-04 2007-09-11 Address 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1984-04-27 1993-10-04 Address 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000373 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220223001650 2022-02-23 BIENNIAL STATEMENT 2022-02-23
130829002052 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110822003168 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090731002257 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070911002525 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051012002516 2005-10-12 BIENNIAL STATEMENT 2005-08-01
010809002129 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990903002406 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970910002079 1997-09-10 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11441508 0214700 1976-09-17 741 SMITHTOWN BY PASS, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1976-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State