Search icon

COMMERCIAL WIRING, INC.

Company Details

Name: COMMERCIAL WIRING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1985 (40 years ago)
Date of dissolution: 18 Jul 2002
Entity Number: 979525
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 10 GRANT AVENUE WEST, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 GRANT AVENUE WEST, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
GREGORY J. QUIRK Chief Executive Officer 10 GRANT AVENUE WEST, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1985-03-08 1995-07-18 Address 15 EMBER LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020718000797 2002-07-18 CERTIFICATE OF DISSOLUTION 2002-07-18
990709002259 1999-07-09 BIENNIAL STATEMENT 1999-03-01
970501002679 1997-05-01 BIENNIAL STATEMENT 1997-03-01
950718002567 1995-07-18 BIENNIAL STATEMENT 1994-03-01
B201049-3 1985-03-08 CERTIFICATE OF INCORPORATION 1985-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102885019 0214700 1990-08-10 STATE UNIVERSITY OF N.Y., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-10
Case Closed 1990-08-14
100514892 0214700 1988-11-30 2097 LAKELAND AVE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-30
Case Closed 1989-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-12-06
Abatement Due Date 1988-12-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-12-06
Abatement Due Date 1988-12-09
Nr Instances 1
Nr Exposed 2

Date of last update: 27 Feb 2025

Sources: New York Secretary of State