Search icon

L&E GENERAL CONSTRUCTION CORP.

Company Details

Name: L&E GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2004 (21 years ago)
Date of dissolution: 18 Sep 2009
Entity Number: 3072593
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 112-18 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 112-18 ROOSEVELT AVE, 1ST FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS A CHUQUIRALAO Chief Executive Officer 112-18 ROOSEVELT AVE, 1ST FL, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-18 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
090918000067 2009-09-18 CERTIFICATE OF DISSOLUTION 2009-09-18
060615002250 2006-06-15 BIENNIAL STATEMENT 2006-06-01
040630000022 2004-06-30 CERTIFICATE OF INCORPORATION 2004-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003188 0216000 2010-06-24 924 EAST 218TH STREET, BRONX, NY, 10469
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-07-31
Emphasis S: HISPANIC, L: FALL, S: FALL FROM HEIGHT
Case Closed 2016-05-07

Related Activity

Type Referral
Activity Nr 202755005
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-08-23
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-08-23
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-08-23
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-08-23
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-08-23
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State