Search icon

L.J. TEDESCO & SONS, INC.

Branch

Company Details

Name: L.J. TEDESCO & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Branch of: L.J. TEDESCO & SONS, INC., Connecticut (Company Number 0026866)
Entity Number: 1374739
ZIP code: 16807
County: Westchester
Place of Formation: Connecticut
Address: 51 DANDY DRIVE, COS COB, CT, United States, 16807
Principal Address: 51 DANDY DRIVE, COS COB, CT, United States, 06807

Chief Executive Officer

Name Role Address
LAWRENCE J. TEDESCO, JR. Chief Executive Officer 51 DANDY DRIVE, COS COB, CT, United States, 06807

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 DANDY DRIVE, COS COB, CT, United States, 16807

History

Start date End date Type Value
1997-08-18 1999-09-09 Address 15 CAT ROCK ROAD, COS COB, CT, 06807, USA (Type of address: Service of Process)
1993-06-11 1999-09-09 Address 15 CAT ROCK ROAD, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer)
1993-06-11 1999-09-09 Address 15 CAT ROCK ROAD, COS COB, CT, 06807, USA (Type of address: Principal Executive Office)
1989-08-08 1997-08-18 Address 15 CAT ROCK ROAD, COS COB, CT, 06807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624902 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
990909002174 1999-09-09 BIENNIAL STATEMENT 1999-08-01
970818002204 1997-08-18 BIENNIAL STATEMENT 1997-08-01
930924003381 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930611002484 1993-06-11 BIENNIAL STATEMENT 1992-08-01
C041806-5 1989-08-08 APPLICATION OF AUTHORITY 1989-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108803065 0216000 1994-04-18 ROTHCHILD BLDG. SARAH LAWRENCE COLLEGE, 1 MEADWAY,, BRONXVILLE, NY, 10708
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-04-18
Case Closed 1994-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-17
Abatement Due Date 1994-05-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State