Search icon

LINCO ELECTRICAL CONTRACTING & MAINTENANCE, INC.

Company Details

Name: LINCO ELECTRICAL CONTRACTING & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2003 (22 years ago)
Date of dissolution: 14 Jul 2015
Entity Number: 2927181
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 5442 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PASCARELLA Chief Executive Officer 5442 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
JOSEPH PASCARELLA DOS Process Agent 5442 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2005-10-04 2007-07-25 Address 5442 ARTHUR KILL RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-07-25 Address 5442 ARTHUR KILL RD, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150714000524 2015-07-14 CERTIFICATE OF DISSOLUTION 2015-07-14
130724006211 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110831002087 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090915002243 2009-09-15 BIENNIAL STATEMENT 2009-07-01
070725002920 2007-07-25 BIENNIAL STATEMENT 2007-07-01
051004002585 2005-10-04 BIENNIAL STATEMENT 2005-07-01
040722000352 2004-07-22 CERTIFICATE OF AMENDMENT 2004-07-22
030707000017 2003-07-07 CERTIFICATE OF INCORPORATION 2003-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283600 0216000 2008-05-01 49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-09-10
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-12-13

Related Activity

Type Referral
Activity Nr 202752200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 5
Gravity 05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State