Search icon

OLYMPIC ELECTRICAL WIRING CORP.

Company Details

Name: OLYMPIC ELECTRICAL WIRING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1985 (40 years ago)
Entity Number: 978769
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 133 50TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKHAIL KOLTUNOV Chief Executive Officer 133 50TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 50TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2001-03-12 2005-04-06 Address 225 BROADWAY, STE 1203, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1999-03-17 2001-03-12 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-03-17 1999-03-17 Address 133 50TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1985-03-06 1999-03-17 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307006486 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110321002970 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090226002377 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070316002892 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050406002637 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030303002209 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010312002119 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990317002287 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970317002650 1997-03-17 BIENNIAL STATEMENT 1997-03-01
B199921-4 1985-03-06 CERTIFICATE OF INCORPORATION 1985-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977448 0216000 2011-03-29 70 BRUCKNER BLVD, BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-06
Case Closed 2012-08-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2011-06-07
Abatement Due Date 2011-06-13
Current Penalty 2640.0
Initial Penalty 2640.0
Nr Instances 6
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2011-06-07
Abatement Due Date 2011-06-13
Nr Instances 4
Nr Exposed 2
Gravity 05
314817594 0215000 2010-08-18 56 EAST 131ST STREET, NEW YORK, NY, 10037
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-18
Emphasis L: CONSTLOC, S: ELECTRICAL
Case Closed 2011-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-10-26
Abatement Due Date 2010-11-05
Current Penalty 1005.0
Initial Penalty 1500.0
Contest Date 2011-07-14
Final Order 2011-10-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-10-26
Abatement Due Date 2010-11-05
Current Penalty 1005.0
Initial Penalty 1500.0
Contest Date 2011-07-14
Final Order 2011-10-21
Nr Instances 1
Nr Exposed 1
Gravity 03
313624124 0215000 2009-09-03 99 HAVEMEYER STREET, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-03
Emphasis S: ELECTRICAL, L: FALL
Case Closed 2010-03-25

Related Activity

Type Referral
Activity Nr 202651030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2009-10-27
Abatement Due Date 2009-11-06
Current Penalty 2300.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
313138612 0215000 2009-04-30 286 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-30
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-05-29
Abatement Due Date 2009-06-08
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-07-29
Final Order 2009-11-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-05-29
Abatement Due Date 2009-06-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-07-29
Final Order 2009-11-27
Nr Instances 1
Nr Exposed 2
Gravity 03
109919241 0215600 1994-06-08 25 ELLIOT PLACE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-08
Case Closed 1994-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 1994-07-15
Abatement Due Date 1994-07-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State