Search icon

LAZER ELECTRICAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CONSTANTINOS TZARAS Chief Executive Officer 287 PARK TERRACE SOUTH, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
CONSTANTINOS TZIARAS DOS Process Agent 25-08A 34 STR, ASTORIA, NY, United States, 11106

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607416 0215600 2006-04-25 51-30 ROOSEVELT AVENUE, FLUSHING, NY, 11377
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-05-31
Emphasis L: FALL
Case Closed 2006-05-31

Related Activity

Type Accident
Activity Nr 100831015
300981362 0213400 1998-03-24 217 HAMILTON AVENUE, STATEN ISLAND, NY, 10301
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