Search icon

STACK ELECTRIC, INC.

Company Details

Name: STACK ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1984 (41 years ago)
Entity Number: 922790
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 5 WEST CROSS ST, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S STACK Chief Executive Officer 5 WEST CROSS ST, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WEST CROSS ST, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2002-05-29 2004-07-12 Address 15 SO. MACQUESTEN PKWY, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2000-06-01 2004-07-12 Address 15 SO MAC QUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2000-06-01 2004-07-12 Address 15 SO MAC QUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2000-06-01 2002-05-29 Address 15 SO MAC QUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1996-07-29 2000-06-01 Address 23 LONGVIEW DR, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1996-07-29 2000-06-01 Address 23 LONGVIEW DR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1996-07-29 2000-06-01 Address 15 SO MAC QUESTEN PKY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-09-01 1996-07-29 Address 15 SOUTH MAC QUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1703, USA (Type of address: Principal Executive Office)
1993-09-01 1996-07-29 Address 15 SOUTH MAC QUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1703, USA (Type of address: Chief Executive Officer)
1984-06-12 1996-07-29 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040712002523 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020529002369 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000601002817 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980604002581 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960729002105 1996-07-29 BIENNIAL STATEMENT 1996-06-01
930901002240 1993-09-01 BIENNIAL STATEMENT 1993-06-01
B111002-3 1984-06-12 CERTIFICATE OF INCORPORATION 1984-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100533306 0213100 1987-06-02 7770 CENTRAL PARK AVENUE, YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1988-04-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 4
2249670 0213100 1986-03-10 LIBRARY BLDG. S.U.N.Y., PURCHASE, NY, 10577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-04-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-03-19
Abatement Due Date 1986-03-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-03-19
Abatement Due Date 1986-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-03-19
Abatement Due Date 1986-03-22
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State