Search icon

DISCENZA ELECTRIC CORP.

Company Details

Name: DISCENZA ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1971 (54 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 317291
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 488 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Principal Address: 488 MERRICK RD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. DISCENZA Chief Executive Officer 36 BLACKMORE LANE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 MERRICK ROAD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1971-11-04 1995-05-02 Address 488 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1645956 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C322911-2 2002-10-25 ASSUMED NAME CORP INITIAL FILING 2002-10-25
971215002343 1997-12-15 BIENNIAL STATEMENT 1997-11-01
950502002344 1995-05-02 BIENNIAL STATEMENT 1993-11-01
921203002122 1992-12-03 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-11
Type:
Unprog Rel
Address:
WILBUR AVENUE, LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-11
Type:
Planned
Address:
WEST BATH HOUSE JONES BEACH, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-01-14
Type:
Planned
Address:
HOFSTRA UNIVERSITY SOUTH CAMPU, Hempstead, NY, 11550
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State