Search icon

LE PECK CONSTRUCTION CORP.

Company Details

Name: LE PECK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1971 (54 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 302996
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 380 SO. BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANTER, BLODNICK & HABER DOS Process Agent 380 SO. BROADWAY, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
20100111039 2010-01-11 ASSUMED NAME CORP INITIAL FILING 2010-01-11
DP-1133295 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
888727-4 1971-02-17 CERTIFICATE OF INCORPORATION 1971-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11677333 0235300 1980-06-12 8502 RIDGE BOULEVARD, New York -Richmond, NY, 11209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-12
Case Closed 1984-03-10
11694924 0235300 1980-05-20 8502 RIDGE BLVD, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1981-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-05-29
Abatement Due Date 1980-06-01
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1981-03-17
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-05-29
Abatement Due Date 1980-06-01
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-06-15
Final Order 1981-03-17
Nr Instances 3
12123550 0235500 1979-08-30 E180 ST & HONEYWELL AVE, New York -Richmond, NY, 10460
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-30
Case Closed 1984-03-10
12123303 0235500 1979-08-06 E180 ST & HONEYWELL AVE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-08
Case Closed 1979-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 7
Citation ID 02001
Citaton Type Willful
Standard Cited 19260500 B01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Current Penalty 2880.0
Initial Penalty 2880.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 7
Citation ID 03002
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19260450 B01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 7
11694346 0235300 1979-07-02 8502 RIDGE BLVD, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-07-05
Case Closed 1979-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-09
Abatement Due Date 1979-07-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-07-09
Abatement Due Date 1979-07-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-07-09
Abatement Due Date 1979-07-11
Nr Instances 1
12112850 0235500 1978-09-18 FEDERAL CORRECTIONS INSTITUTIO, Otisville, NY, 10963
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1978-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-10-13
Abatement Due Date 1978-11-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-10-13
Abatement Due Date 1978-11-10
Nr Instances 1
12118378 0235500 1977-08-29 DUNNING RD, Middletown, NY, 10940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1984-03-10
12097960 0235500 1977-08-01 DUNNING RD R D 2, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-03
Case Closed 1978-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-08-17
Abatement Due Date 1977-08-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 10
12117289 0235500 1977-03-15 COLUMBUS AVE & STEVENS AVE, Hawthorne, NY, 10532
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-15
Case Closed 1977-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-03-31
Abatement Due Date 1977-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-03-31
Abatement Due Date 1977-04-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1977-03-31
Abatement Due Date 1977-04-09
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1977-03-31
Abatement Due Date 1977-04-09
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1977-03-31
Abatement Due Date 1977-04-03
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State