Search icon

LUIS ELECTRICAL CONTRACTING CORP.

Company Details

Name: LUIS ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1974 (50 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 355922
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. %STEPHEN NEUMAN DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20050401058 2005-04-01 ASSUMED NAME LLC INITIAL FILING 2005-04-01
DP-974195 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A965940-1 1983-04-01 ERRONEOUS ENTRY 1983-04-01
DP-10588 1980-09-24 DISSOLUTION BY PROCLAMATION 1980-09-24
A193681-4 1974-11-13 CERTIFICATE OF INCORPORATION 1974-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17772682 0215000 1987-09-10 32 OLD SLIP STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-18
Case Closed 1991-04-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 1987-10-06
Abatement Due Date 1987-10-12
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-10-06
Abatement Due Date 1987-10-12
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
17771668 0215000 1986-11-28 32 OLD SLIP STREET, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-01-05
Case Closed 1987-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H02 I
Issuance Date 1987-01-12
Abatement Due Date 1987-01-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
17545484 0215000 1986-02-25 280 PARK AVENUE SOUTH, NEW YORK, NY, 10010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-02-27
1729292 0215000 1984-12-13 146 W 57TH ST, NY, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-21
Case Closed 1984-12-28
11761921 0215000 1982-10-19 40 BROAD ST, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1983-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1982-11-01
Abatement Due Date 1982-11-03
Nr Instances 10
11795648 0215000 1982-07-14 244 E 47 ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1983-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 C04
Issuance Date 1982-08-25
Abatement Due Date 1982-07-14
Nr Instances 1
11807187 0215000 1982-02-03 240 EAST 47TH ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-05
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State