Search icon

LITA CONSTRUCTION INC.

Company Details

Name: LITA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1995 (30 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 1890690
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 148-14 105TH ST, JAMAICA, NY, United States, 11435
Address: 148-14 105 AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW S FERRARA Chief Executive Officer 105-08 150TH ST, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148-14 105 AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1997-05-16 2022-04-14 Address 105-08 150TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1995-02-01 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-01 2022-04-14 Address 148-14 105 AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414000057 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
190205060032 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150203006194 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006943 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110315002175 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090210002982 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070313002593 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050310002348 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030131002033 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010301002241 2001-03-01 BIENNIAL STATEMENT 2001-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-02-10 No data HENRY STREET, FROM STREET FORSYTH STREET TO STREET PIKE STREET No data Street Construction Inspections: Post-Audit Department of Transportation New s/w flags.
2007-02-09 No data FORSYTH STREET, FROM STREET EAST BROADWAY TO STREET HENRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-28 No data EAST BROADWAY, FROM STREET FORSYTH STREET TO STREET PIKE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No vault on the s/w.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341964120 0215600 2016-12-08 149-31 POWELLS COVE BLVD., WHITESTONE, NY, 11357
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-12-08
Case Closed 2023-03-29

Related Activity

Type Referral
Activity Nr 1163219
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2017-05-30
Abatement Due Date 2017-06-09
Current Penalty 3803.0
Initial Penalty 3803.0
Contest Date 2017-06-23
Final Order 2018-12-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury (a) At the Worksite - Powells Cove Blvd, Whitestone, NY - An APE HD 50 helical drill attached to a Caterpillar 289D skid steer was used to install piles on a beach along the East River. The employer failed to instruct employees to stand clear of the drill head before it was turned on. An employee standing next to the drill head was crushed when the drill head detached from the skid steer soon after it was turned on. Procedures were not developed and implemented to safely perform this task; on or about 12/08/16. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
341109569 0214700 2015-11-23 39 BRENTWOOD RD, BAY SHORE, NY, 11706
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-11-23
Emphasis L: FALL
Case Closed 2016-05-10

Related Activity

Type Referral
Activity Nr 1045029
Safety Yes
307612333 0215600 2008-11-19 155-25 STYLER ROAD, JAMAICA, NY, 11433
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-12-16
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-04-13

Related Activity

Type Complaint
Activity Nr 205903610
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2009-02-25
Abatement Due Date 2009-05-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2009-02-25
Abatement Due Date 2009-04-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003A
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2009-02-25
Abatement Due Date 2009-04-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19260502 B03
Issuance Date 2009-02-25
Abatement Due Date 2009-03-09
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-02-25
Abatement Due Date 2009-05-29
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-02-25
Abatement Due Date 2009-04-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2009-02-25
Abatement Due Date 2009-04-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2009-02-25
Abatement Due Date 2009-04-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2009-02-25
Abatement Due Date 2009-04-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State