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
Name | Role | Address |
---|---|---|
LAWRENCE MAEURER | DOS Process Agent | 33 DUANE STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LAWRENCE MAEURER | Chief Executive Officer | 33 DUANE STREET, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311280317 | 0216000 | 2007-11-14 | 240 WASHINGTON ST, MOUNT VERNON, NY, 10553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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