Search icon

LANE & SONS CONSTRUCTION CORP.

Company Details

Name: LANE & SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1902536
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 608 W. NYACK ROAD, WEST NYACK, NY, United States, 10994
Principal Address: 241 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD LANE Chief Executive Officer 241 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
VICTOR S. VITALE, ESQ. DOS Process Agent 608 W. NYACK ROAD, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1995-03-13 1997-06-16 Address 608 W. NYACK RD., W. NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739787 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030327002158 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010726000544 2001-07-26 ANNULMENT OF DISSOLUTION 2001-07-26
DP-1437340 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970616002055 1997-06-16 BIENNIAL STATEMENT 1997-03-01
950313001328 1995-03-13 CERTIFICATE OF INCORPORATION 1995-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774317 0216000 2003-12-18 855 BRUSH AVE., BRONX, NY, 10456
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-12-19
Emphasis L: FALL
Case Closed 2006-04-13

Related Activity

Type Complaint
Activity Nr 203599444
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 12
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 6
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State