Search icon

LITE TRON ELECTRICAL CORP.

Company Details

Name: LITE TRON ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1977 (48 years ago)
Entity Number: 429981
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 WEST 26 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRED IANNACONE DOS Process Agent 236 WEST 26 STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRED IANNACONE Chief Executive Officer 236 WEST 26 STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-06-24 2001-04-27 Address 236 WEST 26 STREET, NEW YORK, NY, 10001, 6736, USA (Type of address: Service of Process)
1988-06-15 1993-06-24 Address 236 W. 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1977-04-06 1988-06-15 Address 123 DEKALB AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130910021 2013-09-10 ASSUMED NAME CORP INITIAL FILING 2013-09-10
090326002926 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070410002050 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050617002398 2005-06-17 BIENNIAL STATEMENT 2005-04-01
040816000640 2004-08-16 CERTIFICATE OF AMENDMENT 2004-08-16
030409002805 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010427002451 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990414002123 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970521002370 1997-05-21 BIENNIAL STATEMENT 1997-04-01
930624002312 1993-06-24 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306998436 0215000 2004-03-02 240 DIVISION AVE., BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: CONSTLOC, L: GUTREH
Case Closed 2004-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-03-18
Abatement Due Date 2004-03-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State