Name: | L S R ELECTRICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1976 (49 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 401289 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 602 E 187TH ST., BRONX, NY, United States, 10458 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE REGO | Agent | 2421-23 WEBSTER AVE, BRONX, NY, 10458 |
Name | Role | Address |
---|---|---|
FRANK J GIORDANO | DOS Process Agent | 602 E 187TH ST., BRONX, NY, United States, 10458 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100817009 | 2010-08-17 | ASSUMED NAME CORP INITIAL FILING | 2010-08-17 |
DP-617728 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A421071-2 | 1977-08-09 | CERTIFICATE OF AMENDMENT | 1977-08-09 |
A318764-4 | 1976-06-01 | CERTIFICATE OF INCORPORATION | 1976-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11811817 | 0215000 | 1983-08-24 | 2380 BROADWAY, New York -Richmond, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 A 021007 |
Issuance Date | 1983-09-06 |
Abatement Due Date | 1983-09-09 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260400 H02 |
Issuance Date | 1983-09-06 |
Abatement Due Date | 1983-09-09 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1983-09-06 |
Abatement Due Date | 1983-09-09 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1983-09-06 |
Abatement Due Date | 1983-09-09 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-03-22 |
Case Closed | 1983-04-07 |
Related Activity
Type | Complaint |
Activity Nr | 320391279 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1983-03-25 |
Abatement Due Date | 1983-03-31 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-08-17 |
Case Closed | 1982-09-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-08-27 |
Abatement Due Date | 1982-09-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1982-08-27 |
Abatement Due Date | 1982-09-02 |
Nr Instances | 1 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-04-29 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-05-16 |
Case Closed | 1979-06-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260400 C01 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-25 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State