Search icon

DOMINIC LEO CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
BENEDICT S. GULLO, JR., ESQ. DOS Process Agent 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046078 0214700 1994-06-15 500 COMMACK ROAD, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1994-08-09

Related Activity

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
107516031 0214700 1992-04-15 NICHOLS ROAD, HAUPPAUGE, NY, 11787
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