-
Home Page
›
-
Counties
›
-
Nassau
›
-
11598
›
-
L & S MECHANICAL CORP.
Company Details
Name: |
L & S MECHANICAL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Apr 1992 (33 years ago)
|
Date of dissolution: |
07 Oct 2009 |
Entity Number: |
1626323 |
ZIP code: |
11598
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
PO BOX 510, WOODMERE, NY, United States, 11598 |
Principal Address: |
572 GREEN PLACE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GAIL BERMAN
|
Chief Executive Officer
|
PO BOX 510, WOODMERE, NY, United States, 11598
|
DOS Process Agent
Name |
Role |
Address |
GAIL BERMAN
|
DOS Process Agent
|
PO BOX 510, WOODMERE, NY, United States, 11598
|
History
Start date |
End date |
Type |
Value |
1992-04-06
|
1993-09-01
|
Address
|
69 FRANKLIN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
091007000291
|
2009-10-07
|
CERTIFICATE OF DISSOLUTION
|
2009-10-07
|
060426002095
|
2006-04-26
|
BIENNIAL STATEMENT
|
2006-04-01
|
040409003038
|
2004-04-09
|
BIENNIAL STATEMENT
|
2004-04-01
|
020325002005
|
2002-03-25
|
BIENNIAL STATEMENT
|
2002-04-01
|
000420002252
|
2000-04-20
|
BIENNIAL STATEMENT
|
2000-04-01
|
980430002007
|
1998-04-30
|
BIENNIAL STATEMENT
|
1998-04-01
|
960424002646
|
1996-04-24
|
BIENNIAL STATEMENT
|
1996-04-01
|
930901002648
|
1993-09-01
|
BIENNIAL STATEMENT
|
1993-04-01
|
920406000159
|
1992-04-06
|
CERTIFICATE OF INCORPORATION
|
1992-04-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108685041
|
0215600
|
1997-05-29
|
2138 CROTONA AVE., BRONX, NY, 10457
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-05-30
|
Case Closed |
1997-06-27
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260150 C01 IV |
Issuance Date |
1997-06-13 |
Abatement Due Date |
1997-06-18 |
Nr Instances |
2 |
Nr Exposed |
2 |
Gravity |
00 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State