-
Home Page
›
-
Counties
›
-
New York
›
-
13224
›
-
LARI CONSTRUCTION LTD.
Company Details
Name: |
LARI CONSTRUCTION LTD. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Jul 2001 (24 years ago)
|
Entity Number: |
2657786 |
ZIP code: |
13224
|
County: |
New York |
Place of Formation: |
Nevada |
Address: |
2572 ERIE BLVD E, SYRACUSE, NY, United States, 13224 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2572 ERIE BLVD E, SYRACUSE, NY, United States, 13224
|
Chief Executive Officer
Name |
Role |
Address |
PIERRE LARIVIERE
|
Chief Executive Officer
|
2572 ERIE BLVD E, SYRACUSE, NY, United States, 13224
|
History
Start date |
End date |
Type |
Value |
2001-07-06
|
2003-07-17
|
Address
|
153 PRESTON ST, OTTAWA ONTARIO, CAN (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130808002178
|
2013-08-08
|
BIENNIAL STATEMENT
|
2013-07-01
|
110727002117
|
2011-07-27
|
BIENNIAL STATEMENT
|
2011-07-01
|
090803002828
|
2009-08-03
|
BIENNIAL STATEMENT
|
2009-07-01
|
070727003154
|
2007-07-27
|
BIENNIAL STATEMENT
|
2007-07-01
|
050920002448
|
2005-09-20
|
BIENNIAL STATEMENT
|
2005-07-01
|
030717002589
|
2003-07-17
|
BIENNIAL STATEMENT
|
2003-07-01
|
010706000371
|
2001-07-06
|
APPLICATION OF AUTHORITY
|
2001-07-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
315500025
|
0213600
|
2011-04-19
|
30 CHURCH STREET, ROCHESTER, NY, 14614
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2011-04-19
|
Emphasis |
L: FALL
|
Case Closed |
2011-06-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 |
Issuance Date |
2011-04-28 |
Abatement Due Date |
2011-05-03 |
Current Penalty |
2100.0 |
Initial Penalty |
3500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State