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
Name | Role | Address |
---|---|---|
JOSEPH PASCARELLA | Chief Executive Officer | 5442 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
JOSEPH PASCARELLA | DOS Process Agent | 5442 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311283600 | 0216000 | 2008-05-01 | 49 BRONX TERMINAL MARKET, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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