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
Name | Role | Address |
---|---|---|
LUIS A CHUQUIRALAO | Chief Executive Officer | 112-18 ROOSEVELT AVE, 1ST FL, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112-18 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313003188 | 0216000 | 2010-06-24 | 924 EAST 218TH STREET, BRONX, NY, 10469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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