Name: | L. & A. CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 08 Jun 2018 |
Entity Number: | 1439861 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 180 CENTER STREET, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L. & A. CONTRACTING, INC., CONNECTICUT | 1033113 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANTHONY MAZZELLA | Chief Executive Officer | 180 CENTER STREET, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
ANTHONY MAZZELLA | DOS Process Agent | 180 CENTER STREET, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-18 | 1992-11-17 | Address | 180 CENTER STREET, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180608000006 | 2018-06-08 | CERTIFICATE OF DISSOLUTION | 2018-06-08 |
140410006578 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120523002907 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100420002132 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080506002291 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060425002805 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040504002400 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020410002228 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000426002684 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
980604002456 | 1998-06-04 | BIENNIAL STATEMENT | 1998-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106726623 | 0213100 | 1992-05-19 | 236 NO. PEARL STREET, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901513358 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-06-10 |
Abatement Due Date | 1992-07-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-06-10 |
Abatement Due Date | 1992-07-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1992-06-10 |
Abatement Due Date | 1992-07-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State