Name: | LITHKO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2002 (22 years ago) |
Date of dissolution: | 10 May 2016 |
Entity Number: | 2814882 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 5353 HAMILTON-MIDDLETOWN PIKE, HAMILTON, OH, United States, 45011 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT STROBEL | Chief Executive Officer | 5353 HAMILTON-MIDDLETOWN PIKE, HAMILTON, OH, United States, 45011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-08 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-08 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-09-23 | 2003-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-09-23 | 2003-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88256 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88255 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160510000589 | 2016-05-10 | CERTIFICATE OF TERMINATION | 2016-05-10 |
140904006292 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120918006070 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
120824001450 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
120718000256 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
100923002573 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080911002298 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
061107002085 | 2006-11-07 | BIENNIAL STATEMENT | 2006-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314981325 | 0216000 | 2011-12-02 | 622 ROUTE 303, BLAUVELT, NY, 10913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202756870 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2012-02-22 |
Abatement Due Date | 2012-02-27 |
Initial Penalty | 7000.0 |
Contest Date | 2012-03-15 |
Final Order | 2012-09-04 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 2012-02-22 |
Abatement Due Date | 2012-02-27 |
Current Penalty | 5000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2012-03-15 |
Final Order | 2012-09-04 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State