Name: | LAZER ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1991 (34 years ago) |
Entity Number: | 1538051 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-08A 34 STR, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANTINOS TZARAS | Chief Executive Officer | 287 PARK TERRACE SOUTH, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
CONSTANTINOS TZIARAS | DOS Process Agent | 25-08A 34 STR, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 1993-08-02 | Address | 25-08A 34 STR, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
1991-08-12 | 1993-01-21 | Address | 25-08A 34TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
1991-04-05 | 1991-08-12 | Address | 287 PARK TERRACE SOUTH, ACE MEADOWS, NY, 11544, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930802002202 | 1993-08-02 | BIENNIAL STATEMENT | 1993-04-01 |
930121002527 | 1993-01-21 | BIENNIAL STATEMENT | 1992-04-01 |
910812000172 | 1991-08-12 | CERTIFICATE OF AMENDMENT | 1991-08-12 |
910405000108 | 1991-04-05 | CERTIFICATE OF INCORPORATION | 1991-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307607416 | 0215600 | 2006-04-25 | 51-30 ROOSEVELT AVENUE, FLUSHING, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100831015 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-03-25 |
Case Closed | 1998-05-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1998-04-01 |
Abatement Due Date | 1998-04-06 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 1998-04-01 |
Abatement Due Date | 1998-04-06 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State