Search icon

LSI LIGHTRON INC.

Company Details

Name: LSI LIGHTRON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2001 (24 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 2589471
ZIP code: 45242
County: Orange
Place of Formation: Ohio
Address: 1000 alliance road, CINCINNATI, OH, United States, 45242
Principal Address: 10000 ALLIANCE ROAD, CINCINNATI, OH, United States, 45242

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1000 alliance road, CINCINNATI, OH, United States, 45242

Chief Executive Officer

Name Role Address
JAMES A. CLARK Chief Executive Officer 10000 ALLIANCE ROAD, CINCINNATI, OH, United States, 45242

History

Start date End date Type Value
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-16 2023-11-17 Address 10000 ALLIANCE ROAD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2015-01-07 2019-01-16 Address 10000 ALLIANCE ROAD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2005-11-01 2015-01-07 Address 10000 ALLIANCE ROAD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-02-28 Address 50 HUDSON VALLEY AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2005-11-01 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-03 2005-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117001824 2023-10-24 SURRENDER OF AUTHORITY 2023-10-24
210119060457 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-32563 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190116060028 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170112006032 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150107006093 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130130002163 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110214002074 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090107002612 2009-01-07 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339843021 0213100 2014-07-09 500 HUDSON VALLEY AVE., NEW WINDSOR, NY, 12553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-09
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-07-17
339641805 0213100 2014-03-21 500 HUDSON VALLEY AVE., NEW WINDSOR, NY, 12553
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-03-21
Emphasis N: FEDTARG13, P: FEDTARG13
Case Closed 2014-03-22
339518011 0213100 2013-12-12 500 HUDSON VALLEY AVE., NEW WINDSOR, NY, 12553
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: FEDTARG13, P: FEDTARG13
Case Closed 2013-12-12
311980411 0213100 2009-07-30 500 HUDSON VALLEY AVE., NEW WINDSOR, NY, 12553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-07
Emphasis N: SSTARG08, N: AMPUTATE, S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2009-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-08-20
Abatement Due Date 2009-09-23
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State