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
Name | Role | Address |
---|---|---|
%RONALD J MEISELMAN | DOS Process Agent | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11696903 | 0235300 | 1976-03-29 | 6521-23 18TH AVE, New York -Richmond, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11654829 | 0235300 | 1975-08-26 | 6521-23 18TH AVENUE, New York -Richmond, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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