Search icon

LIGHTON ELECTRIC, INC.

Company Details

Name: LIGHTON ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2002 (22 years ago)
Entity Number: 2840611
ZIP code: 10307
County: Richmond
Place of Formation: New Jersey
Address: 7485 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307
Principal Address: 801 CORPORATE CIRCLE, TOMS RIVER, NJ, United States, 08755

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7485 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
PAUL G. ALISEO, PRESIDENT Chief Executive Officer 801 CORPORATE CIRCLE, TOMS RIVER, NJ, United States, 08755

History

Start date End date Type Value
2016-07-15 2016-12-01 Address 801 CORPORATE CIRCLE, TOMS RIVER, NJ, 08755, USA (Type of address: Chief Executive Officer)
2006-12-15 2016-07-15 Address 699 CROSS STREET, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2006-12-15 2016-07-15 Address 699 CROSS STREET, LAKEWOOD, NJ, 08701, USA (Type of address: Principal Executive Office)
2006-12-15 2006-12-18 Address 699 CROSS STREET, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2002-12-02 2006-12-15 Address ALVIN SCHWARTZ, CPA, P.C., 2415 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006527 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201007784 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160715006296 2016-07-15 BIENNIAL STATEMENT 2014-12-01
110125002177 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081215002034 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061218000165 2006-12-18 CERTIFICATE OF CHANGE 2006-12-18
061215002808 2006-12-15 BIENNIAL STATEMENT 2006-12-01
021202000424 2002-12-02 APPLICATION OF AUTHORITY 2002-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17882200 0215000 1988-08-18 201 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-08-29
Case Closed 1988-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-14
Abatement Due Date 1988-09-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-09-14
Abatement Due Date 1988-09-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1988-09-14
Abatement Due Date 1988-09-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State