Search icon

LOMBARDI & SON, INC.

Company Details

Name: LOMBARDI & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1964 (60 years ago)
Date of dissolution: 16 Jul 1990
Entity Number: 182140
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: NEW PALTZ RD., BOX 605, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 400

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
LOMBARDI & SON, INC. DOS Process Agent NEW PALTZ RD., BOX 605, HIGHLAND, NY, United States, 12528

Filings

Filing Number Date Filed Type Effective Date
C189579-2 1992-06-16 ASSUMED NAME CORP INITIAL FILING 1992-06-16
C163220-4 1990-07-16 CERTIFICATE OF DISSOLUTION 1990-07-16
468851 1964-12-11 CERTIFICATE OF INCORPORATION 1964-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2251882 0213100 1986-07-15 CLAY HILL ROAD, WOOD STREET & CARLO DRIVE, KERHONKSON, NY, 12446
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-17
Case Closed 1986-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-07-28
Abatement Due Date 1986-07-31
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
2037182 0213100 1985-02-28 COUNTY ROAD 78, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-02-28
10764967 0213100 1983-05-02 BIRDSALL AVE, Marlboro, NY, 12542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-05-09
Abatement Due Date 1983-05-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-05-09
Abatement Due Date 1983-05-02
Nr Instances 1
10719664 0213100 1982-12-07 DOCK RD, Marlboro, NY, 12542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-07
Case Closed 1983-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1982-12-08
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A02
Issuance Date 1982-12-08
Abatement Due Date 1982-12-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1982-12-08
Abatement Due Date 1982-12-21
Nr Instances 1
10763571 0213100 1982-06-07 CARMEN LANE LAKEVUE DEV, Montgomery, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-07
Case Closed 1982-07-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1982-06-16
Abatement Due Date 1982-06-19
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-06-16
Abatement Due Date 1982-06-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1982-06-16
Abatement Due Date 1982-06-07
Nr Instances 1
10783843 0213100 1982-04-15 RT 9 SOUTH GATE SEWER CONTRACT, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-04-15
Case Closed 1982-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1982-04-28
Abatement Due Date 1982-04-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
10783835 0213100 1982-04-12 RT 9 SOUTH GATE SEWER CONTRACT, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-12
Case Closed 1982-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-04-20
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260900 K03 I
Issuance Date 1982-04-20
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260909 A
Issuance Date 1982-04-20
Abatement Due Date 1982-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260909 B
Issuance Date 1982-04-20
Abatement Due Date 1982-04-12
Nr Instances 1
10750958 0213100 1979-11-21 SEWER COLLECTION SYSTEM RTE 21, Rosendale, NY, 12472
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-21
Case Closed 1984-03-10
10750909 0213100 1979-11-08 SEWER COLLECTION SYSTEM RTE 21, Rosendale, NY, 12472
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-11-08
Case Closed 1980-02-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 K
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
11806528 0215000 1974-06-14 ARDMORE DRIVE, Wappingers Falls, NY, 12590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-06-14
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State