Search icon

LARGO CONSTRUCTION, INC.

Company Details

Name: LARGO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1972 (52 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 245316
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 7 FOURTH ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARGO CONSTRUCTION, INC. DOS Process Agent 7 FOURTH ST, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
C251559-2 1997-09-10 ASSUMED NAME CORP INITIAL FILING 1997-09-10
DP-618145 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A24075-5 1972-10-27 CERTIFICATE OF INCORPORATION 1972-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802400 0216000 1999-10-21 CINEMA 100, 93 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-10-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-04-11

Related Activity

Type Referral
Activity Nr 202023651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Current Penalty 843.75
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1999-12-02
Abatement Due Date 1999-12-10
Current Penalty 4500.0
Initial Penalty 6000.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1999-12-02
Abatement Due Date 1999-12-25
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-02
Abatement Due Date 1999-12-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-12-02
Abatement Due Date 1999-12-10
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State