Search icon

LAZIO CONSTRUCTION, INC.

Company Details

Name: LAZIO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1973 (52 years ago)
Entity Number: 260109
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1003 HELDERBERG AVE., SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAZIO CONSTRUCTON INC 401 K PROFIT SHARING PLAN 2009 141552319 2012-02-29 LAZIO CONSTRUCTION INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Plan sponsor’s mailing address 63 NOTT RD, REXFORD, NY, 12148
Plan sponsor’s address 63 NOTT RD, REXFORD, NY, 12148

Plan administrator’s name and address

Administrator’s EIN 141552319
Plan administrator’s name LAZIO CONSTRUCTION INC
Plan administrator’s address 63 NOTT RD, REXFORD, NY, 12148

DOS Process Agent

Name Role Address
LAZIO CONSTRUCTION, INC. DOS Process Agent 1003 HELDERBERG AVE., SCHENECTADY, NY, United States, 12306

Filings

Filing Number Date Filed Type Effective Date
20130319085 2013-03-19 ASSUMED NAME LLC AMENDMENT 2013-03-19
20070709059 2007-07-09 ASSUMED NAME LLC AMENDMENT 2007-07-09
C268099-3 1998-12-18 ASSUMED NAME LLC INITIAL FILING 1998-12-18
A68149-7 1973-04-30 CERTIFICATE OF INCORPORATION 1973-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109877589 0213100 1993-06-03 OLD NOTT FARM DEV., NOTT RD., REXFORD, NY, 12148
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1993-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-08
Abatement Due Date 1993-07-13
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260404 F03 III
Issuance Date 1993-07-08
Abatement Due Date 1993-08-10
Nr Instances 1
Nr Exposed 4
Gravity 01
100646470 0213100 1987-07-08 309 SARATOGA STREET, GLENVILLE, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-08
Case Closed 1987-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Nr Instances 1
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State