Search icon

L & M INTERIOR AND EXTERIOR CONTRACTING INC.

Company Details

Name: L & M INTERIOR AND EXTERIOR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2005 (20 years ago)
Date of dissolution: 09 Jul 2014
Entity Number: 3150330
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 33 DUANE STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE MAEURER DOS Process Agent 33 DUANE STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
LAWRENCE MAEURER Chief Executive Officer 33 DUANE STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2005-01-13 2007-01-04 Address 33 DUANE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709000080 2014-07-09 CERTIFICATE OF DISSOLUTION 2014-07-09
070104002034 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050113000674 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280317 0216000 2007-11-14 240 WASHINGTON ST, MOUNT VERNON, NY, 10553
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-02-06
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-05-18

Related Activity

Type Referral
Activity Nr 202751764
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-02-07
Abatement Due Date 2008-03-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-02-07
Abatement Due Date 2008-03-12
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-02-07
Abatement Due Date 2008-03-12
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-02-07
Abatement Due Date 2008-03-12
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-02-07
Abatement Due Date 2008-03-12
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Nr Instances 2
Nr Exposed 5
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State