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

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

Form 5500 Series

Employer Identification Number (EIN):
113478701
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-01
Type:
Referral
Address:
1349 STAR AVE., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-27
Type:
Referral
Address:
985 3RD AVE., NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-08
Type:
Planned
Address:
460 W 54TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-12
Type:
Planned
Address:
823 UNITED NATIONS PLAZA, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-08
Type:
Planned
Address:
2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-10-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FLANAGAN,
Party Role:
Plaintiff
Party Name:
LJC DISMANTLING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
LJC DISMANTLING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
LJC DISMANTLING CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State