Search icon

LAQUILA CONSTRUCTION, INC.

Company Details

Name: LAQUILA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 304032
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694
Principal Address: 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DINO TOMASSETTI Chief Executive Officer 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694

History

Start date End date Type Value
2024-12-19 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-12-11 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-12-11 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-02 2009-07-10 Address 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097565 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110517002059 2011-05-17 BIENNIAL STATEMENT 2011-03-01
090818002863 2009-08-18 BIENNIAL STATEMENT 2009-03-01
090710000040 2009-07-10 CERTIFICATE OF CHANGE 2009-07-10
070320002692 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Trademarks Section

Serial Number:
73724655
Mark:
LAQUILA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-04-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LAQUILA

Goods And Services

For:
GENERAL CONTRACTING AND CONSTRUCTION SERVICES
First Use:
1979-05-02
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-07
Type:
Complaint
Address:
30-30 NORTHERN BLVD., QUEENS, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-05
Type:
Referral
Address:
30-30 NORTHERN BLVD., QUEENS, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-04
Type:
Planned
Address:
63RD ST. & QUEENS BLVD SUBWAY TUNNEL, QUEENS, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-05
Type:
Referral
Address:
63RD ST. & QUEENS BLVD SUBWAY TUNNEL, QUEENS, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-04-18
Type:
Planned
Address:
30-30 NORTHERN BLVD., QUEENS, NY, 11101
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2013-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WOR,
Party Role:
Plaintiff
Party Name:
LAQUILA CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WORKERS DI
Party Role:
Plaintiff
Party Name:
LAQUILA CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WORKERS DI
Party Role:
Plaintiff
Party Name:
LAQUILA CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State