Name: | LUCIA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1989 (36 years ago) |
Entity Number: | 1341374 |
ZIP code: | 12053 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 9815 WESTERN TPK, DELANSON, NY, United States, 12053 |
Principal Address: | 9815 Western Tnpk, Delanson, NY, United States, 12053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W. LUCIA | Chief Executive Officer | 9815 WESTERN TNPK, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9815 WESTERN TPK, DELANSON, NY, United States, 12053 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 1900 MAXON RD EXT, SCHENECTADY, NY, 12010, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 9815 WESTERN TNPK, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
2015-10-16 | 2023-06-06 | Address | 9815 WESTERN TPK, DELANSON, NY, 12053, USA (Type of address: Service of Process) |
2001-04-20 | 2015-10-16 | Address | 5 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-04-20 | 2023-06-06 | Address | 1900 MAXON RD EXT, SCHENECTADY, NY, 12010, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2001-04-20 | Address | 1900 MAXON RD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 2001-04-20 | Address | 1900 MAXON ROAD EXTENSION, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
1993-08-19 | 2001-04-20 | Address | 5 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-01-05 | 1997-04-23 | Address | 356 G SO. KELLY RD., SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1993-08-19 | Address | 356 G SO. KELLY RD., SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606001079 | 2023-06-06 | BIENNIAL STATEMENT | 2023-04-01 |
221207001482 | 2022-12-07 | BIENNIAL STATEMENT | 2021-04-01 |
151016000127 | 2015-10-16 | CERTIFICATE OF CHANGE | 2015-10-16 |
030430002264 | 2003-04-30 | BIENNIAL STATEMENT | 2003-04-01 |
010420002742 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990528002537 | 1999-05-28 | BIENNIAL STATEMENT | 1999-04-01 |
970423002795 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
930819002842 | 1993-08-19 | BIENNIAL STATEMENT | 1993-04-01 |
930105002842 | 1993-01-05 | BIENNIAL STATEMENT | 1992-04-01 |
B762466-3 | 1989-04-05 | CERTIFICATE OF INCORPORATION | 1989-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302005251 | 0213100 | 1998-07-16 | 107TH & 7TH AVE., TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 B04 |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-09-03 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-09-03 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1998-08-31 |
Abatement Due Date | 1998-09-03 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-01-03 |
Emphasis | N: TRENCH |
Case Closed | 1995-05-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-01-27 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-01-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1995-01-24 |
Abatement Due Date | 1995-01-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State