Search icon

LARY ELECTRICAL CONSTRUCTION CORP.

Company Details

Name: LARY ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1959 (65 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 124707
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%RONALD J MEISELMAN DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-804391 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C185991-2 1992-03-02 ASSUMED NAME CORP INITIAL FILING 1992-03-02
883593-3 1971-01-21 CERTIFICATE OF AMENDMENT 1971-01-21
876276-3 1970-12-21 CERTIFICATE OF AMENDMENT 1970-12-21
191157 1959-12-17 CERTIFICATE OF INCORPORATION 1959-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696903 0235300 1976-03-29 6521-23 18TH AVE, New York -Richmond, NY, 11204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1984-03-10
11654829 0235300 1975-08-26 6521-23 18TH AVENUE, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-26
Case Closed 1976-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1975-09-03
Abatement Due Date 1975-09-09
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1975-09-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-09-03
Abatement Due Date 1975-09-09
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-09-03
Abatement Due Date 1975-09-09
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-09-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-09-03
Abatement Due Date 1975-09-09
Contest Date 1975-09-15
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State