Search icon

THE LOSCO GROUP, INC.

Headquarter

Company Details

Name: THE LOSCO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1194705
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE LOSCO GROUP, INC., CONNECTICUT 0590641 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL R LOSCO Chief Executive Officer 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
ANDREW GREENE & ASSOCIATES, P.C. DOS Process Agent 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2001-08-30 2007-09-13 Address 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-04-16 2001-08-30 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-04-16 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-03-12 2001-08-30 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1992-12-24 2001-08-30 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1987-08-14 1992-12-24 Address 445 HAMILTON AVE, SUITE 900, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110190 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070913000716 2007-09-13 CERTIFICATE OF CHANGE 2007-09-13
051021002698 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030826002376 2003-08-26 BIENNIAL STATEMENT 2003-08-01
010830002318 2001-08-30 BIENNIAL STATEMENT 2001-08-01
980416002686 1998-04-16 BIENNIAL STATEMENT 1997-08-01
930921003075 1993-09-21 BIENNIAL STATEMENT 1993-08-01
930312002649 1993-03-12 BIENNIAL STATEMENT 1992-08-01
921224000349 1992-12-24 CERTIFICATE OF CHANGE 1992-12-24
B533561-4 1987-08-14 CERTIFICATE OF INCORPORATION 1987-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307534180 0213100 2004-07-07 SUNY NEW PALTZ, ATHLETIC CTR., NEW PALTZ, NY, 12561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-07-07
Emphasis L: FALL
Case Closed 2004-07-08
304382534 0216000 2002-06-25 202 BRADHURST AVENUE, HAWTHORNE, NY, 10532
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-09-23
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-03-05

Related Activity

Type Complaint
Activity Nr 203594981
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 G01 III
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Current Penalty 3000.0
Initial Penalty 7000.0
Contest Date 2002-10-15
Final Order 2003-02-10
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2002-10-02
Abatement Due Date 2002-10-07
Contest Date 2002-10-15
Final Order 2003-02-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
304380892 0216000 2002-04-04 441 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-04-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-01-08

Related Activity

Type Referral
Activity Nr 202025698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-07-30
Abatement Due Date 2002-07-30
Initial Penalty 525.0
Contest Date 2002-08-19
Final Order 2002-12-23
Nr Instances 1
Nr Exposed 15
Gravity 01
301459269 0216000 1998-06-30 50 PARTRIDGE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-07-02
Case Closed 1999-05-03

Related Activity

Type Referral
Activity Nr 202022315
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 K03
Issuance Date 1998-12-29
Abatement Due Date 1999-01-04
Contest Date 1999-01-19
Final Order 1999-04-23
Nr Instances 1
Nr Exposed 3
Gravity 01
301458758 0216000 1998-05-14 2 DANA ROAD, VALHALLA, NY, 10595
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-05-19
Case Closed 1999-01-05

Related Activity

Type Referral
Activity Nr 202022125
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1998-07-17
Abatement Due Date 1998-07-22
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 1998-08-05
Final Order 1998-12-21
Nr Instances 2
Nr Exposed 2
Gravity 10
301456554 0216000 1997-12-04 50 PARTRIDGE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-04
Case Closed 1998-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-01-20
Abatement Due Date 1998-01-23
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-01-20
Abatement Due Date 1998-01-23
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1998-01-20
Abatement Due Date 1998-01-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
301455127 0216000 1997-05-22 2 DANA ROAD, VALHALLA, NY, 10595
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-05-22
Emphasis N: TRENCH
Case Closed 1997-10-16

Related Activity

Type Referral
Activity Nr 202021374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1997-06-20
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1997-06-20
Final Order 1997-10-16
Nr Instances 1
Nr Exposed 2
Gravity 10
106187370 0216000 1993-01-29 POST OFFICE TRIANGLE SHOPPING CTR. RTE.118, YORKTOWN, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-01
Case Closed 1993-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1993-02-26
Abatement Due Date 1993-03-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
110605359 0216000 1992-10-29 MORGAN DRIVE, MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-29
Case Closed 1992-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State