Search icon

THE LOFFREDO CONTRACTING CORPORATION

Company Details

Name: THE LOFFREDO CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1991 (34 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 1574702
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 501 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570

Filings

Filing Number Date Filed Type Effective Date
DP-1361122 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
910912000128 1991-09-12 CERTIFICATE OF INCORPORATION 1991-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110604915 0216000 1992-12-15 100 WATCH HILL DRIVE, TARRYTOWN, NY, 10523
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-12-16
Case Closed 1994-03-18

Related Activity

Type Referral
Activity Nr 901345322
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260909 A
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 12
Gravity 03
106187115 0216000 1992-10-06 100 WATCH HILL DRIVE, TARRYTOWN, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-07
Case Closed 1992-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-10-29
Abatement Due Date 1992-11-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1992-10-29
Abatement Due Date 1992-11-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1992-10-29
Abatement Due Date 1992-11-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State