Search icon

LJC DISMANTLING CORP.

Company Details

Name: LJC DISMANTLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355653
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4315 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558
Principal Address: 415-A MEACHAM AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LJC DISMANTLING CORP. PS PLAN 2017 113478701 2018-11-08 LJC DISMANTLING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2018-11-08
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2017 113478701 2018-04-12 LJC DISMANTLING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2016 113478701 2017-07-14 LJC DISMANTLING CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2015 113478701 2016-10-07 LJC DISMANTLING CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2014 113478701 2015-09-08 LJC DISMANTLING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2013 113478701 2014-05-27 LJC DISMANTLING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2012 113478701 2013-06-14 LJC DISMANTLING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2011 113478701 2012-05-29 LJC DISMANTLING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2010 113478701 2011-10-11 LJC DISMANTLING CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing MICHAEL RAGNO
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing MICHAEL RAGNO
LJC DISMANTLING CORP. PS PLAN 2010 113478701 2011-09-30 LJC DISMANTLING CORP. 8
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 5164883883
Plan sponsor’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003

Plan administrator’s name and address

Administrator’s EIN 113478701
Plan administrator’s name LJC DISMANTLING CORP.
Plan administrator’s address 415-A MEACHAM AVENUE, ELMONT, NY, 11003
Administrator’s telephone number 5164883883

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing MICHAEL RAGNO
Role Employer/plan sponsor
Date 2011-09-30
Name of individual signing MICHAEL RAGNO

DOS Process Agent

Name Role Address
JEFFREY GABEL ESQ DOS Process Agent 4315 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
MICHAEL RAGNO Chief Executive Officer 415-A MEACHAM AVENUE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1999-03-12 2001-08-16 Address 4315 AUSTIN BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110411002750 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090313002106 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070328002844 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050427002114 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030319002496 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010816002156 2001-08-16 BIENNIAL STATEMENT 2001-03-01
990312000412 1999-03-12 CERTIFICATE OF INCORPORATION 1999-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-15 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET SUTTON PLACE No data Street Construction Inspections: Complaint Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2017-02-21 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET SUTTON PLACE No data Street Construction Inspections: Active Department of Transportation no no Concrete Pump
2017-02-17 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET SUTTON PLACE No data Street Construction Inspections: Active Department of Transportation no CROSSING SIDEWALK
2017-02-11 No data 70 STREET, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation sidewalk incompliance
2017-02-11 No data 34 AVENUE, FROM STREET 69 STREET TO STREET 70 STREET No data Street Construction Inspections: Active Department of Transportation sidewalk incompliance
2017-02-04 No data 69 STREET, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation s.w incompliance
2017-02-04 No data 70 STREET, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation Maintain Fence
2017-02-03 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET SUTTON PLACE No data Street Construction Inspections: Active Department of Transportation Barriers on roadway
2017-02-01 No data 34 AVENUE, FROM STREET 69 STREET TO STREET 70 STREET No data Street Construction Inspections: Active Department of Transportation sidewalk incompliance
2017-02-01 No data 70 STREET, FROM STREET 34 AVENUE TO STREET NORTHERN BOULEVARD No data Street Construction Inspections: Active Department of Transportation sidewalk incompliance

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340600709 0214700 2015-05-01 1349 STAR AVE., ELMONT, NY, 11003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-01
Emphasis N: AMPUTATE
Case Closed 2016-04-28

Related Activity

Type Referral
Activity Nr 980390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 VII
Issuance Date 2015-10-29
Abatement Due Date 2015-11-04
Current Penalty 0.0
Initial Penalty 5390.0
Contest Date 2015-11-10
Final Order 2016-03-14
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(2)(vii): Where practicable, combustible materials were not relocated at least 35 feet (10.7 m) from the cutting or welding operation work site: a) Worksite, 1349 Star Ave. Elmont NY 11003 - Employee used a butane lighter to light an acetylene torch; on or about 4/30/15. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
340512136 0215000 2015-03-27 985 3RD AVE., NEW YORK, NY, 10022
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-03-31
Emphasis P: FALL, L: FALL
Case Closed 2016-04-25

Related Activity

Type Referral
Activity Nr 973521
Safety Yes

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2015-09-02
Current Penalty 4000.0
Initial Penalty 4900.0
Contest Date 2015-10-05
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, and uprights did not bear on base plates and mud sills or other adequate firm foundation. a) Exterior supported scaffold at south side of jobsite: Employees were patching exterior wall of adjacent building from platforms of a 4-section-high supported scaffold. The scaffold had legs and frames that did not bear on base plates and mud sills or other adequate firm foundation. The scaffold legs and frames were erected on wood planks supported by masonry bricks and floors. On or about 03/27/15.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2015-09-02
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2015-10-05
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds shall be fully planked or decked between the front uprights and the guardrail supports. a) Exterior supported scaffold at south side of jobsite: Employees were patching exterior wall of adjacent building from platforms of a 4-section-high supported scaffold. The work platforms were not fully planked or decked between the front uprights and the guardrail supports. On or about 03/27/15.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-09-02
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2015-10-05
Final Order 2016-03-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet (3.1 m) above a lower level was not protected from falling to that lower level. a) Exterior supported scaffold at south side of jobsite: Employees were patching exterior wall of adjacent building from platforms of a 4-section-high supported scaffold, and were not protected from falling to lower levels by the use of fall protection systems. Employees were exposed to falling up to 24 feet. On or about 03/27/15.
312209570 0215000 2008-05-08 460 W 54TH ST, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-08
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2015-06-05

Related Activity

Type Referral
Activity Nr 202649091
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A02
Issuance Date 2008-08-05
Abatement Due Date 2008-08-09
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-08-26
Final Order 2008-11-04
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2008-08-05
Abatement Due Date 2008-08-13
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2008-08-26
Final Order 2008-11-05
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-08-05
Abatement Due Date 2008-08-13
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2008-08-26
Final Order 2008-11-04
Nr Instances 10
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-08-26
Final Order 2008-11-04
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-13
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2008-08-26
Final Order 2014-05-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-08-26
Final Order 2008-11-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-13
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2008-08-26
Final Order 2014-05-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2008-08-05
Abatement Due Date 2008-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2008-08-26
Final Order 2014-05-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260856 B
Issuance Date 2008-08-05
Abatement Due Date 2008-08-13
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2008-08-26
Final Order 2008-11-04
Nr Instances 2
Nr Exposed 2
Gravity 10
310877840 0215000 2007-03-12 823 UNITED NATIONS PLAZA, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-12
Emphasis L: GUTREH, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-07-03

Related Activity

Type Complaint
Activity Nr 206024663
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-30
Abatement Due Date 2007-04-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260852 D
Issuance Date 2007-03-30
Abatement Due Date 2007-04-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Gravity 03
309654267 0215000 2006-03-08 2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-08
Emphasis L: GUTREH
Case Closed 2006-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-03-13
Abatement Due Date 2006-03-17
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-03-13
Abatement Due Date 2006-03-17
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
308141571 0215000 2004-08-31 959 8TH AVE, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-31
Case Closed 2004-09-09
304958879 0215000 2002-02-01 WINTER GARDEN, NEW YORK, NY, 10048
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-01
Emphasis L: GUTREH, S: CONSTRUCTION, L: FALL
Case Closed 2002-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-05
Abatement Due Date 2002-02-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State