Search icon

C. & L. CONSTRUCTION CORP.

Company Details

Name: C. & L. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1958 (67 years ago)
Entity Number: 112774
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANTHONY J. SIMINERIO DOS Process Agent 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
B400712-3 1986-09-12 ASSUMED NAME CORP INITIAL FILING 1986-09-12
119384 1958-08-13 CERTIFICATE OF INCORPORATION 1958-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11478328 0214700 1973-06-19 HEALTH SCIENCES CENTER, Stony Brook, NY, 11790
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-19
Case Closed 1984-03-10
11477619 0214700 1973-05-02 HEALTH SCIENCES CENTER, Stony Brook, NY, 11790
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State