Name: | LOFTUS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1999 (26 years ago) |
Entity Number: | 2398005 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51 ROUTE 100, STE 2A, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOFTUS CONTRACTING CORP., CONNECTICUT | 0632904 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 ROUTE 100, STE 2A, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
MICHAEL S. LOFTUS | Chief Executive Officer | 78 BRANCHVILLE RD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-23 | 2009-06-24 | Address | 41 RIVER ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office) |
1999-08-19 | 2009-06-24 | Address | 41 RIVER STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
1999-08-12 | 1999-08-19 | Address | 44 RIVER STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
1999-08-04 | 1999-08-12 | Address | 44 WATER STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
1999-07-15 | 1999-08-04 | Address | WATER STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
1999-07-13 | 1999-07-15 | Address | WEST MAIN STREET, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1999-07-13 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090624002088 | 2009-06-24 | BIENNIAL STATEMENT | 2009-07-01 |
030804002495 | 2003-08-04 | BIENNIAL STATEMENT | 2003-07-01 |
010723002028 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
990819000229 | 1999-08-19 | CERTIFICATE OF AMENDMENT | 1999-08-19 |
990812000625 | 1999-08-12 | CERTIFICATE OF AMENDMENT | 1999-08-12 |
990804000579 | 1999-08-04 | CERTIFICATE OF AMENDMENT | 1999-08-04 |
990715000016 | 1999-07-15 | CERTIFICATE OF AMENDMENT | 1999-07-15 |
990713000706 | 1999-07-13 | CERTIFICATE OF INCORPORATION | 1999-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307666008 | 0216000 | 2005-06-13 | 9 NEW ST., WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102031002 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2005-12-06 |
Abatement Due Date | 2005-12-09 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | CRUSHING |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0904932 | Employee Retirement Income Security Act (ERISA) | 2009-05-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WESTCHESTER TEAMSTERS L, |
Role | Plaintiff |
Name | LOFTUS CONTRACTING CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State