Search icon

LIPCO ELECTRICAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL LIPARI DOS Process Agent 60-01 59TH PL, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MICHAEL LIPARI Chief Executive Officer 60-01 59TH PL, MASPETH, NY, United States, 11378

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101483451 0215000 1993-04-30 72 VERONICA PLACE, BROOKLYN, NY, 11226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-03
Case Closed 1993-07-19

Violation Items

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
17776980 0215000 1992-12-17 640 WEST 26TH STREET, NEW YORK, NY, 10001
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
106881824 0215000 1991-04-11 12TH AVE. BETWEEN 132 & 133 STREET, NEW YORK, NY, 10027
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509080 Employee Retirement Income Security Act (ERISA) 2005-10-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-25
Termination Date 2006-05-25
Pretrial Conference Date 2006-02-24
Section 1132
Status Terminated

Parties

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