Search icon

J. C. COVINO ELECTRIC, INC.

Company Details

Name: J. C. COVINO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1979 (46 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 537929
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 4 MADELINE PLACE, GLEN COVE, NY, United States, 11542
Principal Address: 3 SECOND STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH D. COVINO Chief Executive Officer 3 SECOND STREET, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 MADELINE PLACE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1979-02-08 1994-03-21 Address 4 MADELINE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160921007 2016-09-21 ASSUMED NAME LLC INITIAL FILING 2016-09-21
DP-1489976 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940321002342 1994-03-21 BIENNIAL STATEMENT 1994-02-01
A551012-4 1979-02-08 CERTIFICATE OF INCORPORATION 1979-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101538916 0214700 1989-11-28 GLEN HEAD COUNTRY CLUB CEDAR SWAMP ROAD, GLEN HEAD, NY, 11545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-30
Case Closed 1990-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-12-13
Abatement Due Date 1990-01-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State