Search icon

LITHKO CONTRACTING, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT STROBEL Chief Executive Officer 5353 HAMILTON-MIDDLETOWN PIKE, HAMILTON, OH, United States, 45011

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981325 0216000 2011-12-02 622 ROUTE 303, BLAUVELT, NY, 10913
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-01-12
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY, L: FORKLIFT
Case Closed 2012-10-12

Related Activity

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