Search icon

LAGANA ELECTRIC, INC.

Company Details

Name: LAGANA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1961 (64 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 140747
ZIP code: 10017
County: Rockland
Place of Formation: New York
Address: 51 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% TOMBACK & TOMBACK, ESQ. DOS Process Agent 51 E. 42ND ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1961-09-06 1974-12-05 Address 74 DEMEREST MILL RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B678869-2 1988-08-29 ASSUMED NAME CORP INITIAL FILING 1988-08-29
DP-25173 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
A198366-3 1974-12-05 CERTIFICATE OF AMENDMENT 1974-12-05
443078 1964-06-25 CERTIFICATE OF AMENDMENT 1964-06-25
285850 1961-09-06 CERTIFICATE OF INCORPORATION 1961-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12118592 0235500 1977-09-20 TRIANGLE SHOPPING CENTER, Yorktown Hgts, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1977-09-28
Abatement Due Date 1977-10-01
Nr Instances 2
12124947 0235500 1976-06-16 SOUTH AND FULTON STREETS, Middletown, NY, 10940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-16
Case Closed 1984-03-10
12111308 0235500 1975-12-05 SOUTH AND FULTON STREET, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-01-12
Abatement Due Date 1976-01-29
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-01-12
Abatement Due Date 1976-01-29
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-01-12
Abatement Due Date 1976-01-29
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-12
Abatement Due Date 1976-01-22
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-01-12
Abatement Due Date 1976-01-15
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-01-12
Abatement Due Date 1976-01-14
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1976-01-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State