Search icon

LEGEND ELECTRIC MFG. CORP.

Company Details

Name: LEGEND ELECTRIC MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1978 (47 years ago)
Date of dissolution: 21 Feb 1978
Entity Number: 472941
County: Nassau
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20130103015 2013-01-03 ASSUMED NAME LLC INITIAL FILING 2013-01-03
A465666-4 1978-02-21 CERTIFICATE OF DISSOLUTION 1978-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11450491 0214700 1977-02-10 140 DUPONT STREET, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-10
Case Closed 1978-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-02-14
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-02-14
Abatement Due Date 1977-05-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-02-14
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 2
11590346 0214700 1974-09-06 140 DUPONT ST, Plainview, NY, 11803
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-06
Case Closed 1984-03-10
11590031 0214700 1974-07-17 140 DUPONT ST, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-17
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-18
Abatement Due Date 1974-07-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-07-18
Abatement Due Date 1974-10-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-07-18
Abatement Due Date 1974-09-05
Nr Instances 1

Date of last update: 11 Feb 2025

Sources: New York Secretary of State