Name: | LOBELLO CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3131987 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 58 ASHTON DRIVE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 917-984-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 ASHTON DRIVE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1218049-DCA | Inactive | Business | 2007-10-17 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1966761 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
041201000204 | 2004-12-01 | CERTIFICATE OF INCORPORATION | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
805709 | TRUSTFUNDHIC | INVOICED | 2007-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
805713 | RENEWAL | INVOICED | 2007-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
805711 | FINGERPRINT | INVOICED | 2006-01-24 | 75 | Fingerprint Fee |
805712 | LICENSE | INVOICED | 2006-01-24 | 75 | Home Improvement Contractor License Fee |
805710 | TRUSTFUNDHIC | INVOICED | 2006-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310146147 | 0213400 | 2007-04-13 | 155 NARROWS ROAD NORTH, STATEN ISLAND, NY, 10305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202615183 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2007-05-10 |
Abatement Due Date | 2007-06-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-05-10 |
Abatement Due Date | 2007-05-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2007-05-10 |
Abatement Due Date | 2007-05-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2007-05-10 |
Abatement Due Date | 2007-05-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2007-05-10 |
Abatement Due Date | 2007-05-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State