Search icon

LAND-SITE CONTRACTING CORP.

Company Details

Name: LAND-SITE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1971 (53 years ago)
Date of dissolution: 12 Apr 2013
Entity Number: 318630
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 110 STEWART AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: 110 STEWART AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIANO P. LOTT Chief Executive Officer 23 GLENWOOD RD., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 STEWART AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1992-04-21 1993-11-18 Address 110 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1988-09-01 1992-04-21 Address GREENE, 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1984-12-21 1988-09-01 Address 274 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1979-01-08 1984-12-21 Address 274 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1971-11-29 1979-01-08 Address 9 ATTORNEY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412000945 2013-04-12 CERTIFICATE OF DISSOLUTION 2013-04-12
C325519-2 2002-12-31 ASSUMED NAME LLC INITIAL FILING 2002-12-31
931118002385 1993-11-18 BIENNIAL STATEMENT 1993-11-01
921125003401 1992-11-25 BIENNIAL STATEMENT 1992-11-01
920421000531 1992-04-21 CERTIFICATE OF CHANGE 1992-04-21
B680326-2 1988-09-01 CERTIFICATE OF AMENDMENT 1988-09-01
B175231-6 1984-12-21 CERTIFICATE OF AMENDMENT 1984-12-21
A542829-3 1979-01-08 CERTIFICATE OF AMENDMENT 1979-01-08
948406-4 1971-11-29 CERTIFICATE OF INCORPORATION 1971-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550153 0215600 1995-05-26 160TH ST. & CROSS ISLAND PKWY., WHITESTONE, NY, 11357
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-06-16
Case Closed 1996-02-21

Related Activity

Type Referral
Activity Nr 902650043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-07-28
Abatement Due Date 1995-08-02
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-08-17
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 1
Gravity 10
17549171 0215600 1995-05-05 VARIOUS LOCATIONS, QUEENS, NY, 11356
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-05-05
Case Closed 1995-05-05
102666104 0215600 1990-09-28 WASHINGTON BRIDGE, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-04
Case Closed 1991-03-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-17
Abatement Due Date 1991-02-22
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-12-17
Abatement Due Date 1991-02-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-17
Abatement Due Date 1991-02-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-12-17
Abatement Due Date 1991-02-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-12-17
Abatement Due Date 1991-02-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-12-17
Abatement Due Date 1991-02-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-12-17
Abatement Due Date 1990-12-20
Nr Instances 1
Gravity 02
11861002 0215600 1982-06-30 SITE 2 TURNBULL & CASTLE HILL, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1982-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-07-13
Abatement Due Date 1982-06-30
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State