Search icon

PRO ELECTRIC CORP.

Company Details

Name: PRO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (40 years ago)
Entity Number: 959751
ZIP code: 11231
County: Queens
Place of Formation: New York
Address: 137 KING STREET, BROOKLYN, NY, United States, 11231
Principal Address: 8744 16TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO LIOTINE Chief Executive Officer 137 KING ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 KING STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1995-06-12 1999-02-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1984-12-12 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-12 1996-12-31 Address 104-52 113TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150316006377 2015-03-16 BIENNIAL STATEMENT 2014-12-01
130104002145 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110110002890 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081202002313 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061221002014 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050125002484 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021227002294 2002-12-27 BIENNIAL STATEMENT 2002-12-01
010108002474 2001-01-08 BIENNIAL STATEMENT 2000-12-01
990209002254 1999-02-09 BIENNIAL STATEMENT 1998-12-01
961231002004 1996-12-31 BIENNIAL STATEMENT 1996-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310877923 0215000 2007-03-08 679 4TH AVE, BROOKLYN, NY, 11215
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-03-09
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2007-05-24

Related Activity

Type Referral
Activity Nr 202647269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Current Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State