Search icon

D. LEIN CONSTRUCTION INC.

Company Details

Name: D. LEIN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1998 (26 years ago)
Date of dissolution: 06 Jun 2013
Entity Number: 2317094
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 920 STEELE BLVD, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 STEELE BLVD, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
LAURA LEIN Chief Executive Officer 920 STEELE BLVD, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2002-10-29 2010-11-17 Address 920 STEELE BLVD, BALDWIN, NY, 11510, 4441, USA (Type of address: Chief Executive Officer)
1998-11-18 2002-10-29 Address 920 STEEL BLVD., BALDWIN, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606001314 2013-06-06 CERTIFICATE OF DISSOLUTION 2013-06-06
101117003097 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081113002086 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061103002490 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041221002701 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021029002294 2002-10-29 BIENNIAL STATEMENT 2002-11-01
981118000451 1998-11-18 CERTIFICATE OF INCORPORATION 1998-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303527568 0215600 2000-08-23 WATERSIDE ESTATES AT CRESTHAVEN, WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-09-08
Abatement Due Date 2000-09-13
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 2000-09-27
Final Order 2000-12-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-09-08
Abatement Due Date 2000-09-20
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2000-09-27
Final Order 2000-12-22
Nr Instances 1
Nr Exposed 5
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State