Search icon

LARGO CONSTRUCTION CORP.

Company Details

Name: LARGO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1993 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1695595
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY, SUITE 100, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LOUIS PITULA, ESQ. DOS Process Agent 277 BROADWAY, SUITE 100, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1280345 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930120000228 1993-01-20 CERTIFICATE OF INCORPORATION 1993-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11558574 0214700 1979-04-30 46 RTE 25 A, East Setauket, NY, 11733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-30
Case Closed 1979-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-02
Abatement Due Date 1979-05-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-05-02
Abatement Due Date 1979-05-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-05-02
Abatement Due Date 1979-05-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1979-05-02
Abatement Due Date 1979-05-21
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State