Search icon

GINO LUCADAMO & SONS, INC.

Headquarter

Company Details

Name: GINO LUCADAMO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1956 (69 years ago)
Date of dissolution: 10 Sep 1998
Entity Number: 107701
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 25 LINDEN AVE., MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GINO LUCADAMO & SONS, INC., CONNECTICUT 0242997 CONNECTICUT

DOS Process Agent

Name Role Address
GINO LUCADAMO(DIRECTOR) DOS Process Agent 25 LINDEN AVE., MT VERNON, NY, United States, 10552

Filings

Filing Number Date Filed Type Effective Date
980910000217 1998-09-10 CERTIFICATE OF DISSOLUTION 1998-09-10
B344037-2 1986-04-09 ASSUMED NAME CORP INITIAL FILING 1986-04-09
13000 1956-04-04 CERTIFICATE OF INCORPORATION 1956-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994221 0213100 1990-04-25 MILLS MORRIE STATE PARK, STAATSBURG, NY, 12580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-06-05
Abatement Due Date 1990-06-23
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-06-05
Abatement Due Date 1990-06-23
Nr Instances 1
Nr Exposed 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State