Search icon

LITEMORE ELECTRIC CO. INC.

Company Details

Name: LITEMORE ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1948 (77 years ago)
Date of dissolution: 23 Dec 1993
Entity Number: 63443
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ALFRED NEWMAN, ESQ. DOS Process Agent 38 PARK ROW, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
931223000284 1993-12-23 CERTIFICATE OF MERGER 1993-12-23
A820806-2 1981-12-04 ASSUMED NAME CORP INITIAL FILING 1981-12-04
7322-110 1948-07-14 CERTIFICATE OF INCORPORATION 1948-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2249076 0213100 1986-01-21 ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-01-28
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1
11746732 0215000 1978-10-04 1801 RICHMOND TERRACE, New York -Richmond, NY, 10310
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-10-24
Case Closed 1984-03-10
11790698 0215000 1976-01-06 1801 RICHMOND TERRACE POLLUTIO, New York -Richmond, NY, 10302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1976-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 B02 III
Issuance Date 1976-01-19
Abatement Due Date 1976-02-10
Nr Instances 1
11748845 0215000 1975-12-01 1801 RICHMOND TERRACE, New York -Richmond, NY, 10302
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1984-03-10
11790391 0215000 1975-10-30 PORT RICHMOND WATER PLANT RICH, New York -Richmond, NY, 10030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1975-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-11-13
Abatement Due Date 1975-11-18
Nr Instances 1
11872199 0215600 1975-05-06 QUEENS BLVD & 62ND DR, NY, 11374
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-05-19
Emphasis N: TREX
Case Closed 1975-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-05-20
Abatement Due Date 1975-06-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1975-05-20
Abatement Due Date 1975-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-05-20
Abatement Due Date 1975-06-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-05-20
Abatement Due Date 1975-06-12
Nr Instances 1
Related Event Code (REC) Complaint
11788643 0215000 1974-10-18 OLYMPIC TOWER 51ST ST & 5TH AV, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-18
Case Closed 1984-03-10
11485380 0214700 1974-01-25 66-26 METROPOLITAN AVE, Martville, NY, 11379
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-02-12
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-02-12
Abatement Due Date 1974-02-15
Nr Instances 99
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1974-02-12
Abatement Due Date 1974-02-14
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
11798402 0215000 1973-12-05 227 WEST 27 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-05
Case Closed 1974-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-01-16
Abatement Due Date 1974-01-21
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1974-01-16
Abatement Due Date 1974-01-21
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-01-15
Nr Instances 34
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-01-16
Abatement Due Date 1974-01-21
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1974-01-16
Abatement Due Date 1974-01-21
Contest Date 1974-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J
Issuance Date 1974-01-16
Abatement Due Date 1974-01-21
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-01-15
Nr Instances 50
11634938 0235200 1973-07-12 OLYMPIC TOWER 647 FIFTH AVE NE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-12
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State