Search icon

LOBELLO CONTRACTING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 ASHTON DRIVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1218049-DCA Inactive Business 2007-10-17 2009-06-30

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310146147 0213400 2007-04-13 155 NARROWS ROAD NORTH, STATEN ISLAND, NY, 10305
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-04-13
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-04-02

Related Activity

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