Name: | LIPCO ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 710892 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-01 59TH PL, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LIPARI | DOS Process Agent | 60-01 59TH PL, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MICHAEL LIPARI | Chief Executive Officer | 60-01 59TH PL, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2001-07-06 | Address | 60-01 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2001-07-06 | Address | 60-01 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2001-07-06 | Address | 60-01 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1981-07-14 | 1993-03-11 | Address | 81 ONEIDA AVE., SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099610 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030724002576 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010706002829 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990727002633 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970710002261 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
000055002692 | 1993-10-26 | BIENNIAL STATEMENT | 1993-07-01 |
930311002396 | 1993-03-11 | BIENNIAL STATEMENT | 1992-07-01 |
A781254-3 | 1981-07-14 | CERTIFICATE OF INCORPORATION | 1981-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101483451 | 0215000 | 1993-04-30 | 72 VERONICA PLACE, BROOKLYN, NY, 11226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B02 |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-06-30 |
Initial Penalty | 2000.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260404 B01 II |
Issuance Date | 1993-07-13 |
Abatement Due Date | 1993-07-18 |
Current Penalty | 3500.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-06-30 |
Current Penalty | 2700.0 |
Initial Penalty | 3200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Repeat |
Standard Cited | 19260405 A02 IIF |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-06-30 |
Current Penalty | 2700.0 |
Initial Penalty | 3200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-12-22 |
Case Closed | 1993-05-10 |
Related Activity
Type | Complaint |
Activity Nr | 74943242 |
Safety | Yes |
Type | Referral |
Activity Nr | 901766386 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 F01 IV |
Issuance Date | 1993-04-07 |
Abatement Due Date | 1993-04-13 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-04-16 |
Case Closed | 1991-07-24 |
Violation Items
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19261052 A04 |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-07-01 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 1991-06-21 |
Abatement Due Date | 1991-07-01 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0509080 | Employee Retirement Income Security Act (ERISA) | 2005-10-25 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTRICT COU |
Role | Plaintiff |
Name | LIPCO ELECTRICAL CORP. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State