Name: | L.S. ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2002 (23 years ago) |
Entity Number: | 2735912 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 SMITH STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 600 SMITH ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS SANTO | Chief Executive Officer | 600 SMITH ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 SMITH STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2010-04-13 | Address | L S ELECTRIC CORP, 600 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2021-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120403002408 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100413003137 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
080418002226 | 2008-04-18 | BIENNIAL STATEMENT | 2008-02-01 |
060329002373 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
020226000904 | 2002-02-26 | CERTIFICATE OF INCORPORATION | 2002-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310496716 | 0215000 | 2006-11-30 | 320/321 23RD STREET, BROOKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2007-01-30 |
Abatement Due Date | 2007-02-07 |
Current Penalty | 180.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 2007-01-30 |
Abatement Due Date | 2007-02-07 |
Current Penalty | 180.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-01-30 |
Abatement Due Date | 2007-02-07 |
Current Penalty | 450.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 2007-01-30 |
Abatement Due Date | 2007-02-07 |
Current Penalty | 240.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2007-01-30 |
Abatement Due Date | 2007-02-07 |
Current Penalty | 450.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State