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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LRC ELECTRONICS, INC., RHODE ISLAND | 000032658 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CLYDE R MOORE | Chief Executive Officer | 8155 T&B BLVD, MEMPHIS, TN, United States, 38125 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2036309 | 0215800 | 1985-08-05 | 2469 VESTAL PARKWAY EAST, VESTAL, NY, 13850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11938271 | 0235400 | 1976-08-26 | 14 FRANKLIN ST, Hornell, NY, 14843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11945052 | 0235400 | 1976-05-06 | 1 FRANKLIN STREET, Hornell, NY, 14843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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