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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 134, HUNTINGTON, VT, United States, 05462 |
Name | Role | Address |
---|---|---|
VIRGIL E LACAILLADE | Chief Executive Officer | 172 EAST STREET, P.O. BOX 134, HUNTINGTON, VT, United States, 05462 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106153471 | 0213100 | 1993-11-23 | ROUTE 9L, CLEVERDALE, NY, 12820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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