Search icon

LACAILLADE MASONRY, INC.

Company Details

Name: LACAILLADE MASONRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1999 (26 years ago)
Date of dissolution: 30 Nov 2016
Entity Number: 2365668
ZIP code: 05462
County: Clinton
Place of Formation: Vermont
Address: P.O. BOX 134, HUNTINGTON, VT, United States, 05462
Principal Address: 172 EAST STREET, HUNTINGTON, VT, United States, 05462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 134, HUNTINGTON, VT, United States, 05462

Chief Executive Officer

Name Role Address
VIRGIL E LACAILLADE Chief Executive Officer 172 EAST STREET, P.O. BOX 134, HUNTINGTON, VT, United States, 05462

History

Start date End date Type Value
2013-06-17 2016-11-30 Address 172 EAST STREET, HUNTINGTON, VT, 05462, USA (Type of address: Service of Process)
2011-04-29 2013-06-17 Address 3990 MAIN ROAD, HUNTINGTON, VT, 05462, USA (Type of address: Principal Executive Office)
2011-04-29 2013-06-17 Address 3990 MAIN ROAD, HUNTINGTON, VT, 05462, USA (Type of address: Chief Executive Officer)
2007-05-17 2011-04-29 Address 3990 MAIN ROAD, HUNTINGTON, VT, 05462, 9562, USA (Type of address: Principal Executive Office)
2007-05-17 2011-04-29 Address 3990 MAIN ROAD, HUNTINGTON, VT, 05462, 9562, USA (Type of address: Chief Executive Officer)
2007-05-17 2013-06-17 Address 3990 MAIN ROAD, HUNTINGTON, VT, 05462, USA (Type of address: Service of Process)
2001-04-19 2007-05-17 Address 3990 MAIN RD, HUNTINGTON, VT, 05462, 9562, USA (Type of address: Principal Executive Office)
2001-04-19 2007-05-17 Address 3990 MAIN RD, HUNTINGTON, VT, 05462, 9562, USA (Type of address: Chief Executive Officer)
1999-04-09 2007-05-17 Address 3990 MAIN ROAD, HUNTINGTON, VT, 05462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161130000659 2016-11-30 SURRENDER OF AUTHORITY 2016-11-30
150413006080 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130617006442 2013-06-17 BIENNIAL STATEMENT 2013-04-01
110429002015 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090724002165 2009-07-24 BIENNIAL STATEMENT 2009-04-01
070517002335 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050606002602 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030401003069 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010419002722 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990409000159 1999-04-09 APPLICATION OF AUTHORITY 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106153471 0213100 1993-11-23 ROUTE 9L, CLEVERDALE, NY, 12820
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-11-23
Case Closed 1994-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-12-09
Abatement Due Date 1993-12-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-12-09
Abatement Due Date 1993-12-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-12-09
Abatement Due Date 1993-12-19
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State