Search icon

GEORGE KOVACS LIGHTING, INC.

Company Details

Name: GEORGE KOVACS LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1968 (57 years ago)
Entity Number: 217889
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 67-25 OTTO ROAD, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KOVACS Chief Executive Officer 67-25 OTTO ROAD, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-25 OTTO ROAD, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1993-02-25 1998-03-19 Address 69-07 69TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1982-04-06 1993-02-25 Address SOLL, 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1970-10-29 1982-04-06 Address 133-34 36TH RD., FLUSHING, NY, 10300, USA (Type of address: Service of Process)
1968-01-02 1970-10-29 Address 43-21 52ND ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080212039 2008-02-12 ASSUMED NAME CORP INITIAL FILING 2008-02-12
020109002088 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000202002855 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980319000449 1998-03-19 CERTIFICATE OF CHANGE 1998-03-19
980202002216 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940202002414 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930225003149 1993-02-25 BIENNIAL STATEMENT 1993-01-01
A856918-2 1982-04-06 CERTIFICATE OF AMENDMENT 1982-04-06
866496-2 1970-10-29 CERTIFICATE OF AMENDMENT 1970-10-29
657243-5 1968-01-02 CERTIFICATE OF INCORPORATION 1968-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1782564 0215600 1984-07-09 69-07 69TH PL, RIDGEWOOD, NY, 11227
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-09
Case Closed 1984-07-10
11841582 0215600 1982-10-20 69 07 69 PLACE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-20
Case Closed 1982-10-25
11876695 0215600 1978-03-29 69-07 69TH PLACE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-03
Case Closed 1978-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-04-04
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-04-04
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-04-04
Abatement Due Date 1978-04-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-04-04
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-04-04
Abatement Due Date 1978-04-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 H01
Issuance Date 1978-04-04
Abatement Due Date 1978-04-07
Nr Instances 1
11873676 0215600 1974-09-12 69-07 69 PLACE, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 C03
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-09-13
Abatement Due Date 1974-09-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-09-13
Abatement Due Date 1974-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State