Name: | LONG ISLAND ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1998 (27 years ago) |
Date of dissolution: | 17 Apr 2000 |
Entity Number: | 2282877 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 869 SYLVAN AVENUE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 869 SYLVAN AVENUE, BAYPORT, NY, United States, 11705 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000417000136 | 2000-04-17 | CERTIFICATE OF DISSOLUTION | 2000-04-17 |
980727000494 | 1998-07-27 | CERTIFICATE OF INCORPORATION | 1998-07-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100555648 | 0214700 | 1988-04-01 | 202-204 MERRICK ROAD, ROCKVILLE CENTER, NY, 11571 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71684484 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1988-04-01 |
Abatement Due Date | 1988-04-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-04-07 |
Abatement Due Date | 1988-04-10 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 G01 |
Issuance Date | 1988-04-07 |
Abatement Due Date | 1988-04-14 |
Nr Instances | 4 |
Nr Exposed | 16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State