Search icon

HIRSCH ELECTRIC CO. INC.

Company Details

Name: HIRSCH ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1954 (71 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 93154
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 502 BERGEN ST., BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIRSCH ELECTRIC CO. INC. DOS Process Agent 502 BERGEN ST., BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1954-01-07 1973-04-24 Address 1500 STERLING PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1275663 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B442114-3 1986-12-31 CERTIFICATE OF AMENDMENT 1986-12-31
B045716-2 1983-12-05 ASSUMED NAME CORP INITIAL FILING 1983-12-05
A202181-4 1974-12-24 CERTIFICATE OF AMENDMENT 1974-12-24
A66723-2 1973-04-24 CERTIFICATE OF AMENDMENT 1973-04-24
8640-9 1954-01-07 CERTIFICATE OF INCORPORATION 1954-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106761992 0215600 1992-02-20 JFK INTERNATIONAL AIRPORT, BLDG. 14, JAMAICA, NY, 11430
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-02-26
Case Closed 1992-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 1992-03-06
Abatement Due Date 1992-03-09
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1992-03-26
Final Order 1992-09-04
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-03-06
Abatement Due Date 1992-03-09
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1992-03-26
Final Order 1992-09-04
Nr Instances 1
Nr Exposed 2
Gravity 05
2274785 0215000 1985-09-11 100 CHURCH STREET, NEW YORK, NY, 10007
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-09-17
Case Closed 1986-03-18

Related Activity

Type Complaint
Activity Nr 70953047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 C03
Issuance Date 1985-10-30
Abatement Due Date 1985-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
11841475 0215600 1982-10-01 76 AVE & 263 ST, New York -Richmond, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-01
Case Closed 1982-10-05
11895265 0215600 1982-05-14 76TH AVE & 263RD ST, New York -Richmond, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-19
Case Closed 1982-06-09
11694916 0235300 1980-05-13 505 COURT STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-14
Case Closed 1984-03-10
11705779 0235300 1979-10-29 1615 EIGHTH AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-30
Case Closed 1979-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-11-01
Abatement Due Date 1979-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-11-01
Abatement Due Date 1979-11-08
Nr Instances 32
11690708 0235300 1976-06-11 95 DE KALB AVE, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1976-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-07-02
Abatement Due Date 1976-07-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-07-02
Abatement Due Date 1976-07-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1976-07-02
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1976-07-02
Abatement Due Date 1976-07-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State