Search icon

LOMBARDI CONSTRUCTION CORP.

Company Details

Name: LOMBARDI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1955 (69 years ago)
Date of dissolution: 23 Oct 1985
Entity Number: 105317
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1719A GREAT NECK ROAD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOMBARDI CONSTRUCTION CORP. DOS Process Agent 1719A GREAT NECK ROAD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1955-11-03 1957-01-04 Address 6 BENJAMIN AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C205604-2 1993-12-16 ASSUMED NAME CORP INITIAL FILING 1993-12-16
B280560-3 1985-10-23 CERTIFICATE OF DISSOLUTION 1985-10-23
46588 1957-01-04 CERTIFICATE OF AMENDMENT 1957-01-04
9142-130 1955-11-03 CERTIFICATE OF INCORPORATION 1955-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11478104 0214700 1973-06-15 830-890 WALT WHITMAN ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1973-06-22
Abatement Due Date 1973-06-26
Nr Instances 80
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1973-06-22
Abatement Due Date 1973-06-26
Nr Instances 80
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-06-22
Abatement Due Date 1973-06-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-06-22
Abatement Due Date 1973-06-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1973-06-22
Abatement Due Date 1973-06-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State