Search icon

LONG ISLAND LIGHTING COMPANY

Company Details

Name: LONG ISLAND LIGHTING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1910 (114 years ago)
Entity Number: 21007
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: ATTN: SECRETARY, SUITE 403, 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553
Principal Address: 333 EARLE OVINGTON BOULEVARD, SUITE 403, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 6000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SECRETARY, SUITE 403, 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
JOHN RHODES Chief Executive Officer 333 EARLE OVINGTON BLVD, SUITE 403, UNIONDALE, NY, United States, 11553

Legal Entity Identifier

LEI Number:
HUNQU3KMYFQOBIMS8S76

Registration Details:

Initial Registration Date:
2012-11-12
Next Renewal Date:
2024-01-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-05 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2025-01-30 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-12-31 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-12-27 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-12-27 2024-12-27 Address 333 EARLE OVINGTON BLVD, SUITE 403, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227001429 2024-12-27 BIENNIAL STATEMENT 2024-12-27
230804004078 2023-08-04 BIENNIAL STATEMENT 2022-12-01
210915002460 2021-09-15 BIENNIAL STATEMENT 2021-09-15
190514060456 2019-05-14 BIENNIAL STATEMENT 2018-12-01
170731006261 2017-07-31 BIENNIAL STATEMENT 2016-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-12-26
Type:
Referral
Address:
INTERSECTION STREET, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-07-26
Type:
Referral
Address:
W/S COMMACK RD. S/O VANDERBILT PARKWAY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-17
Type:
Complaint
Address:
BEACH STREET, PORT JEFFERSON, NY, 11777
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-12-11
Type:
Complaint
Address:
1650 ISLIP AVENUE, BRENTWOOD, NY, 11717
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-05-07
Type:
Referral
Address:
1425 B 24TH STREET, FAR ROCKAWAY, NY, 11691
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

DBA Name:
LIPA
Carrier Operation:
Intrastate Hazmat
Add Date:
1982-07-07
Operation Classification:
State Gov't
power Units:
490
Drivers:
740
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LONG ISLAND LIGHTING COMPANY
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State