Search icon

L S R ELECTRICAL CO., INC.

Company Details

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

Agent

Name Role Address
LAWRENCE REGO Agent 2421-23 WEBSTER AVE, BRONX, NY, 10458

DOS Process Agent

Name Role Address
FRANK J GIORDANO DOS Process Agent 602 E 187TH ST., BRONX, NY, United States, 10458

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-08-24
Type:
Planned
Address:
2380 BROADWAY, New York -Richmond, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-16
Type:
Complaint
Address:
641 WASHINGTON ST, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-16
Type:
Planned
Address:
140 EAST 63RD ST, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-29
Type:
Unprog Rel
Address:
2108 LEXINGTON AVE, New York -Richmond, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-05-10
Type:
Planned
Address:
101 121 HICKS ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State