Search icon

G. LA ROSA & SON, INC.

Company Details

Name: G. LA ROSA & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1973 (52 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 252040
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 217 ELIZABETH STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LA ROSA Chief Executive Officer 217 ELIZABETH STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
VINCENT LA ROSA DOS Process Agent 217 ELIZABETH STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1993-04-13 1994-08-23 Address 202 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-08-23 Address 202 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-04-13 1994-08-23 Address 202 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1973-01-22 1993-04-13 Address 202 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800863 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010205002326 2001-02-05 BIENNIAL STATEMENT 2001-01-01
C298133-1 2001-01-24 ASSUMED NAME CORP INITIAL FILING 2001-01-24
990126002054 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970226002551 1997-02-26 BIENNIAL STATEMENT 1997-01-01
940823002043 1994-08-23 BIENNIAL STATEMENT 1994-01-01
930413002887 1993-04-13 BIENNIAL STATEMENT 1993-01-01
A43888-5 1973-01-22 CERTIFICATE OF INCORPORATION 1973-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722014 0215000 1982-01-12 202 ELIZABETH STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-12
Case Closed 1982-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-13
Abatement Due Date 1982-01-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State