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 Nr Report ID Date Opened Site Address
11811817 0215000 1983-08-24 2380 BROADWAY, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-24
Case Closed 1983-10-03

Violation Items

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
11739604 0215000 1983-03-16 641 WASHINGTON ST, New York -Richmond, NY, 10014
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
11807872 0215000 1982-08-16 140 EAST 63RD ST, New York -Richmond, NY, 10021
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
11709391 0215000 1980-04-29 2108 LEXINGTON AVE, New York -Richmond, NY, 10035
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-04-29
Case Closed 1984-03-10
11699337 0235300 1979-05-10 101 121 HICKS ST, New York -Richmond, NY, 11201
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