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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LOUIS P. CIMINELLI | Chief Executive Officer | 2421 MAIN STREET, BUFFALO, NY, United States, 14214 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310517743 | 0213100 | 2007-01-04 | WASHINGTON AVENUE, ALBANY, NY, 12203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2005-08-26 |
Case Closed | 2005-08-26 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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