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
Name | Role | Address |
---|---|---|
JOSEPH D. COVINO | Chief Executive Officer | 3 SECOND STREET, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 MADELINE PLACE, GLEN COVE, NY, United States, 11542 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101538916 | 0214700 | 1989-11-28 | GLEN HEAD COUNTRY CLUB CEDAR SWAMP ROAD, GLEN HEAD, NY, 11545 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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