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
Name | Role | Address |
---|---|---|
ADRIANO P. LOTT | Chief Executive Officer | 23 GLENWOOD RD., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 STEWART AVENUE, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17550153 | 0215600 | 1995-05-26 | 160TH ST. & CROSS ISLAND PKWY., WHITESTONE, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1995-05-05 |
Case Closed | 1995-05-05 |
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 |
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