Search icon

L.A. LION CONSTRUCTION LLC

Company Details

Name: L.A. LION CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2007 (18 years ago)
Entity Number: 3540703
ZIP code: 14470
County: Orleans
Place of Formation: New York
Address: 5682 WOOD ROAD, HOLLEY, NY, United States, 14470

DOS Process Agent

Name Role Address
ALEX LEVCHUK DOS Process Agent 5682 WOOD ROAD, HOLLEY, NY, United States, 14470

History

Start date End date Type Value
2013-07-17 2018-01-16 Address 5682 WOOD ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2007-07-09 2013-07-17 Address 5682 WOOD ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709060508 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180116006342 2018-01-16 BIENNIAL STATEMENT 2017-07-01
130717002223 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110830003385 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090805002641 2009-08-05 BIENNIAL STATEMENT 2009-07-01
090106000787 2009-01-06 CERTIFICATE OF PUBLICATION 2009-01-06
070709000594 2007-07-09 ARTICLES OF ORGANIZATION 2007-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984708 0213600 2010-04-01 125 KANE DRIVE, ROCHESTER, NY, 14609
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-05
Emphasis S: STRUCK-BY, L: FORKLIFT, S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE
Case Closed 2010-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2010-08-10
Abatement Due Date 2010-08-13
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2010-08-10
Abatement Due Date 2010-09-12
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2010-08-10
Abatement Due Date 2010-08-13
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State