Search icon

LPCIMINELLI CONSTRUCTION CORP.

Company Details

Name: LPCIMINELLI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1961 (64 years ago)
Entity Number: 140822
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 2421 MAIN STREET, BUFFALO, NY, United States, 14214
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LOUIS P. CIMINELLI Chief Executive Officer 2421 MAIN STREET, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2023-09-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 2421 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2022-05-14 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-06 2023-09-01 Address 2421 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2017-09-01 2019-09-06 Address 2421 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2016-11-15 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-15 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-09-04 2016-11-15 Address 2421 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2009-09-04 2017-09-01 Address 2421 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1999-09-22 2009-09-04 Address 369 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901000973 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003840 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190906060146 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170901006477 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161115000622 2016-11-15 CERTIFICATE OF CHANGE 2016-11-15
150916006107 2015-09-16 BIENNIAL STATEMENT 2015-09-01
130906006644 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111013002377 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090904002533 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070911002773 2007-09-11 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310517743 0213100 2007-01-04 WASHINGTON AVENUE, ALBANY, NY, 12203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-01-04
Emphasis S: SILICA, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: STRUCK-BY
Case Closed 2007-06-21

Related Activity

Type Complaint
Activity Nr 205321730
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2007-02-20
Final Order 2007-06-22
Nr Instances 1
Nr Exposed 26
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Contest Date 2007-02-20
Final Order 2007-06-22
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 03
307693242 0215800 2005-08-26 SUNY CORTLAND DORMITORY, CORTLAND, NY, 13045
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-08-26
Case Closed 2005-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1445663 Intrastate Non-Hazmat 2005-12-23 - - 5 5 Private(Property)
Legal Name LPCIMINELLI CONSTRUCTION CORP
DBA Name -
Physical Address 369 FRANKLIN ST, BUFFALO, NY, 14202, US
Mailing Address 369 FRANKLIN ST, BUFFALO, NY, 14202, US
Phone (716) 855-1200
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State