Search icon

DYNAMIC ELECTRIC SERVICE, INC.

Company Details

Name: DYNAMIC ELECTRIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1954 (70 years ago)
Date of dissolution: 21 May 2012
Entity Number: 95823
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% KATZ & WOLCHOK ESQ. DOS Process Agent 217 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
120521000640 2012-05-21 CERTIFICATE OF DISSOLUTION 2012-05-21
C123260-2 1990-03-27 ASSUMED NAME CORP INITIAL FILING 1990-03-27
9021-131 1955-05-23 CERTIFICATE OF AMENDMENT 1955-05-23
8860-63 1954-11-17 CERTIFICATE OF INCORPORATION 1954-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11671054 0235300 1975-01-15 345 BUTLER STREET, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-15
Case Closed 1975-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-01-23
Abatement Due Date 1975-01-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-01-23
Abatement Due Date 1975-01-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State