Search icon

LOPARDO CONSTRUCTION, INC.

Company Details

Name: LOPARDO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2003 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2851467
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: ATT: FEDERICO LOPARDO, 257 SPROUT BROOK RD., CORTLAND MANOR, NY, United States, 10567

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: FEDERICO LOPARDO, 257 SPROUT BROOK RD., CORTLAND MANOR, NY, United States, 10567

Filings

Filing Number Date Filed Type Effective Date
DP-2135213 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
030102000645 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309596690 0216000 2006-11-29 DEERFIELD LANE S & BEAR RIDGE RD., PLEASANTVILLE, NY, 10570
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-05-07
Emphasis N: TRENCH
Case Closed 2013-02-25

Related Activity

Type Complaint
Activity Nr 205177926
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Current Penalty 520.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Current Penalty 520.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Current Penalty 6160.0
Initial Penalty 14000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001B
Citaton Type Willful
Standard Cited 19260651 K02
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
305773624 0216000 2003-11-05 IFO 399 N. BEDFORD RD., CHAPPAQUA, NY, 10514
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-11-12
Case Closed 2005-02-11

Related Activity

Type Referral
Activity Nr 202027017
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-11-13
Abatement Due Date 2003-11-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State