Search icon

L.S. ELECTRIC CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LOUIS SANTO Chief Executive Officer 600 SMITH ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 SMITH STREET, BROOKLYN, NY, United States, 11231

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310496716 0215000 2006-11-30 320/321 23RD STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-30
Emphasis L: CONSTLOC, L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2007-08-21

Violation Items

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