Search icon

ANDY LOPES BUILDING CORP.

Company Details

Name: ANDY LOPES BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1989 (36 years ago)
Entity Number: 1363682
ZIP code: 10523
County: Nassau
Place of Formation: New York
Principal Address: 3 S STONE AVE, ELMSFORD, NY, United States, 10523
Address: 3 SOUTH STONE AVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SOUTH STONE AVE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ADRIANO LOPES Chief Executive Officer 3 S STONE AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2007-07-03 2009-06-26 Address ONE SOUTH STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-01-13 2007-07-03 Address 1 SO. STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-01-13 2009-06-26 Address ONE SOUTH STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-01-13 2009-06-26 Address ONE SOUTH STONE AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1989-06-23 1993-01-13 Address 104 DOGWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002501 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110616003255 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090626002737 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070703003034 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050817002675 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030609002366 2003-06-09 BIENNIAL STATEMENT 2003-06-01
990621002201 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970610002273 1997-06-10 BIENNIAL STATEMENT 1997-06-01
930113002553 1993-01-13 BIENNIAL STATEMENT 1992-06-01
C026033-4 1989-06-23 CERTIFICATE OF INCORPORATION 1989-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339246472 0216000 2013-08-02 ORCHARD DRIVE, TARRYTOWN, NY, 10591
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-08-02
Case Closed 2013-12-16

Related Activity

Type Complaint
Activity Nr 836704
Safety Yes
Type Inspection
Activity Nr 924664
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2013-10-28
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2013-12-18
Nr Instances 20
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about 8/2/13 Location: Orchard Street, Tarrytown, NY 10591 a) Horizontal reinforcing steel bars throughout the site were not capped or bent over to prevent impalement.
314979444 0216000 2011-07-26 134 WEST MAIN STREET, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-07-26
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-09-30

Related Activity

Type Complaint
Activity Nr 207100272
Safety Yes
311280051 0216000 2007-11-08 777 OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-01-29
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2008-01-29
Abatement Due Date 2008-02-01
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
304383003 0216000 2002-07-23 202 BRADHURST AVENUE, HAWTHORNE, NY, 10532
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-09-23

Related Activity

Type Complaint
Activity Nr 203594981
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-08-30
Abatement Due Date 2002-09-12
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 H02
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2002-08-30
Abatement Due Date 2002-09-05
Nr Instances 2
Nr Exposed 8
Gravity 01
301460325 0216000 1998-10-01 41 E. POST RD, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-10-01
Emphasis S: CONSTRUCTION
Case Closed 1998-12-14

Related Activity

Type Referral
Activity Nr 202022612
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 1998-11-24
Abatement Due Date 1998-12-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 1998-11-24
Abatement Due Date 1998-12-12
Nr Instances 1
Nr Exposed 3
Gravity 01
301456570 0216000 1997-12-04 50 PARTRIDGE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-04
Case Closed 1998-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1998-01-15
Abatement Due Date 1998-01-21
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-01-15
Abatement Due Date 1998-02-07
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-01-15
Abatement Due Date 1998-02-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1998-01-15
Abatement Due Date 1998-02-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1998-01-15
Abatement Due Date 1998-02-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-01-15
Abatement Due Date 1998-01-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-01-15
Abatement Due Date 1998-02-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-01-15
Abatement Due Date 1998-01-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-01-15
Abatement Due Date 1998-02-07
Nr Instances 1
Nr Exposed 2
Gravity 01
109037036 0216000 1995-07-26 150 THEALL ROAD, RYE, NY, 10580
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1995-07-26
Case Closed 1995-08-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State