Search icon

L & C ELECTRIC CORP.

Company Details

Name: L & C ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428535
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 58 Gerardine place, New City, NY, United States, 10956
Principal Address: 17 Perlman Dr., Suite 211, spring valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS L LEMUS DOS Process Agent 58 Gerardine place, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
LUIS LEMUS Chief Executive Officer 58 GERARDINE PLACE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-04-09 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-09 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-09 2024-04-09 Address 39 GREENRIDGE WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002856 2024-04-09 BIENNIAL STATEMENT 2024-04-09
130709000962 2013-07-09 CERTIFICATE OF INCORPORATION 2013-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106917883 0213600 1989-04-13 GALLERIA MALL, STORE #H203, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-05
Abatement Due Date 1989-06-06
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State