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 |
Name | Role | Address |
---|---|---|
LAWRENCE J. TEDESCO, JR. | Chief Executive Officer | 51 DANDY DRIVE, COS COB, CT, United States, 06807 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 DANDY DRIVE, COS COB, CT, United States, 16807 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108803065 | 0216000 | 1994-04-18 | ROTHCHILD BLDG. SARAH LAWRENCE COLLEGE, 1 MEADWAY,, BRONXVILLE, NY, 10708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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