Search icon

LONG ISLAND ELECTRIC UTILITY SERVCO LLC

Company Details

Name: LONG ISLAND ELECTRIC UTILITY SERVCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4193924
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND ELECTRIC UTILITY SERVCO LLC RETIREMENT INCOME PLAN 2013 454652143 2014-10-15 LONG ISLAND ELECTRIC UTILITY SERVCO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-12-16
Business code 221100
Sponsor’s telephone number 8558575622
Plan sponsor’s address 333 EARLE OVINGTON BLVD, SUITE 101, UNIONDALE, NY, 11553

Plan administrator’s name and address

Administrator’s EIN 454652143
Plan administrator’s name EMPLOYEE BENEFITS COMMITTEE OF SERVCO LLC
Plan administrator’s address 80 PARK PLAZA T5E, NEWARK, NJ, 071024194
Administrator’s telephone number 9734307000

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JOHN F TIBERI

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-09-10 2024-01-02 Address 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-10 2024-01-02 Address 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-01-28 2020-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-26 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004510 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103001434 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200910000497 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
200213060303 2020-02-13 BIENNIAL STATEMENT 2020-01-01
190329060206 2019-03-29 BIENNIAL STATEMENT 2018-01-01
SR-59666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170215006249 2017-02-15 BIENNIAL STATEMENT 2016-01-01
150507006364 2015-05-07 BIENNIAL STATEMENT 2014-01-01
120418000796 2012-04-18 CERTIFICATE OF PUBLICATION 2012-04-18
120126000466 2012-01-26 ARTICLES OF ORGANIZATION 2012-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341342343 0214700 2016-03-22 76 GLEN HEAD RD., GLEN HEAD, NY, 11545
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-22
Case Closed 2018-07-23

Related Activity

Type Referral
Activity Nr 1074395
Safety Yes
Type Inspection
Activity Nr 1134251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 D06 VII
Issuance Date 2016-09-15
Abatement Due Date 2016-09-21
Current Penalty 12471.0
Initial Penalty 12471.0
Contest Date 2016-10-11
Final Order 2017-11-09
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(6)(vii): Before starting work on machines or equipment that had been locked out or tagged out, the authorized employee did not verify that isolation and de-energizing of the machine or equipment had been accomplished. a) Worksite, 76 Glen Head Rd. Glen Head NY - Employees were applying epoxy to the roof of a switch gear which contained three energized bushing, though to be de-energized. Testing was never conducted to determine if the bushings were energized; on or about 3/22/16. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State