Search icon

LRC ELECTRONICS, INC.

Headquarter

Company Details

Name: LRC ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1964 (61 years ago)
Date of dissolution: 30 Oct 2000
Entity Number: 174722
ZIP code: 10011
County: Chemung
Place of Formation: New York
Principal Address: 8155 T&B BLVD, MEMPHIS, TN, United States, 38125
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LRC ELECTRONICS, INC., RHODE ISLAND 000032658 RHODE ISLAND

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CLYDE R MOORE Chief Executive Officer 8155 T&B BLVD, MEMPHIS, TN, United States, 38125

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2024-04-24 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1998-05-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-26 1998-05-12 Address 8155 T&B BLVD, MEMPHIS, TN, 38125, USA (Type of address: Service of Process)
1997-04-30 1998-03-26 Address 1555 LYNNFIELD RD, MEMPHIS, TN, 38119, USA (Type of address: Principal Executive Office)
1997-04-30 1998-03-26 Address 1555 LYNNFIELD RD, MEMPHIS, TN, 38119, USA (Type of address: Service of Process)
1997-04-30 1998-03-26 Address 1555 LYNNFIELD RD, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer)
1964-03-17 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1964-03-17 1997-04-30 Address 521-529 ROBINSON BLDG, ELMIRA, NY, 14904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001030000642 2000-10-30 CERTIFICATE OF MERGER 2000-10-30
000406002573 2000-04-06 BIENNIAL STATEMENT 2000-03-01
990914001067 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980512000771 1998-05-12 CERTIFICATE OF CHANGE 1998-05-12
980326002119 1998-03-26 BIENNIAL STATEMENT 1998-03-01
C249223-2 1997-06-30 ASSUMED NAME CORP INITIAL FILING 1997-06-30
970430002182 1997-04-30 BIENNIAL STATEMENT 1994-03-01
A460941-3 1978-01-27 CERTIFICATE OF MERGER 1978-01-27
A67933-4 1973-04-30 CERTIFICATE OF MERGER 1973-04-30
434540 1964-05-04 CERTIFICATE OF MERGER 1964-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2036309 0215800 1985-08-05 2469 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-08-05
Case Closed 1985-08-05
11938271 0235400 1976-08-26 14 FRANKLIN ST, Hornell, NY, 14843
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-08-26
Case Closed 1984-03-10
11945052 0235400 1976-05-06 1 FRANKLIN STREET, Hornell, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-06
Case Closed 1976-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-06-07
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-07
Abatement Due Date 1976-06-23
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-06-07
Abatement Due Date 1976-06-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-07
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-07
Abatement Due Date 1976-06-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-06-07
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-07
Abatement Due Date 1976-06-16
Nr Instances 1
10785210 0213600 1975-01-02 901 SOUTH AVENUE, Horseheads, NY, 14845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-02
Case Closed 1975-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-01-09
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-01-09
Abatement Due Date 1975-02-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-09
Abatement Due Date 1975-01-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-01-09
Abatement Due Date 1975-01-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1975-01-09
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-01-09
Abatement Due Date 1975-01-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State