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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-05-26
Type:
Unprog Rel
Address:
160TH ST. & CROSS ISLAND PKWY., WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-05-05
Type:
Planned
Address:
VARIOUS LOCATIONS, QUEENS, NY, 11356
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-09-28
Type:
Prog Related
Address:
WASHINGTON BRIDGE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-30
Type:
Planned
Address:
SITE 2 TURNBULL & CASTLE HILL, New York -Richmond, NY, 10473
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LAND-SITE CONTRACTING CORP.
Party Role:
Defendant
Party Name:
MASINO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
LAND-SITE CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State