Name: | DOMINIC LEO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1988 (37 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 1264642 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENEDICT S. GULLO, JR., ESQ. | DOS Process Agent | 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1633548 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
B644326-4 | 1988-05-25 | CERTIFICATE OF INCORPORATION | 1988-05-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109046078 | 0214700 | 1994-06-15 | 500 COMMACK ROAD, COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74763723 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-07-06 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-04-15 |
Case Closed | 1992-10-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 A04 |
Issuance Date | 1992-05-18 |
Abatement Due Date | 1992-05-28 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-05-18 |
Abatement Due Date | 1992-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State