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

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

Links between entities

Type:
Headquarter of
Company Number:
0590641
State:
CONNECTICUT

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-07
Type:
Planned
Address:
SUNY NEW PALTZ, ATHLETIC CTR., NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-25
Type:
Complaint
Address:
202 BRADHURST AVENUE, HAWTHORNE, NY, 10532
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-04
Type:
Unprog Rel
Address:
441 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-30
Type:
Unprog Rel
Address:
50 PARTRIDGE ROAD, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-14
Type:
Referral
Address:
2 DANA ROAD, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
THE LOSCO GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE WESTCHESTER PU
Party Role:
Plaintiff
Party Name:
THE LOSCO GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
THE LOSCO GROUP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State