Search icon

LASK BUILDING OF LONG ISLAND, INC.

Company Details

Name: LASK BUILDING OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1346339
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 170 EAST 61ST STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
LASK CONSTRUCTION DOS Process Agent 170 EAST 61ST STREET, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
DP-1857064 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
C001842-6 1989-04-21 CERTIFICATE OF INCORPORATION 1989-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302707187 0214700 2001-06-05 51 TERRYVILLE ROAD, PORT JEFFERSON, NY, 11776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-06-14
Abatement Due Date 2001-06-19
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-06-14
Abatement Due Date 2001-06-19
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-14
Abatement Due Date 2001-06-19
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302706577 0214700 2001-04-04 546 GREENGROVE AVENUE, UNIONDALE, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-04
Emphasis S: CONSTRUCTION
Case Closed 2001-05-30
302704002 0214700 2000-10-04 590 CHRISTOPHER COURT,HENRY REEL VILLAGE II, MEDFORD, NY, 11763
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-04
Emphasis S: CONSTRUCTION
Case Closed 2000-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2000-10-16
Abatement Due Date 2000-10-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2000-10-16
Abatement Due Date 2000-10-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
300134368 0214700 1997-07-23 CARLTON AVENUE (SENIOR CITIZ HOUSING), CENTRAL ISLIP, NY, 11722
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-07-23
Case Closed 1997-09-08

Related Activity

Type Referral
Activity Nr 200151108
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1997-08-05
Abatement Due Date 1997-08-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
300132529 0214700 1997-02-06 CARLTON AVENUE (SENIOR CITIZ HOUSING), CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-06
Case Closed 1997-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-02
Abatement Due Date 1997-04-07
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1997-04-25
Final Order 1997-07-24
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 A02
Issuance Date 1997-04-02
Abatement Due Date 1997-04-07
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1997-04-25
Final Order 1997-07-24
Nr Instances 1
Nr Exposed 2
Gravity 02
112872544 0214700 1996-09-03 WICKS ROAD, ST. PAUL'S GARDENS, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-03
Case Closed 1996-10-31
102880234 0214700 1993-07-09 SOUTHAVEN AVENUE, MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-09
Case Closed 1994-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-09-01
Abatement Due Date 1993-09-10
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State