Search icon

LAURINE SITE DEVELOPMENT INC.

Company Details

Name: LAURINE SITE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577357
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 NINTH AVENUE, SUITE 409, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. LAURINE Chief Executive Officer 630 NINTH AVENUE, SUITE 409, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 NINTH AVENUE, SUITE 409, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-10-09 2009-11-16 Address 630 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111018002804 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091116002554 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071009000344 2007-10-09 CERTIFICATE OF INCORPORATION 2007-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-06-06 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2010-08-24 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion Joints around Sidewalk Flags need to be seal I/F/O 242 - 244 on West 61 Street.
2010-05-23 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-05-09 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation failed to post CPIS sign
2010-05-03 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-03-07 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Place Material
2010-03-07 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation reset, Replace Curb
2010-02-05 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation no fence
2009-01-26 No data WEST 50 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-06-25 No data 11 AVENUE, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET No data Street Construction Inspections: Active Department of Transportation work not started

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314708181 0215000 2010-07-20 506 LENOX AVENUE, NEW YORK, NY, 10037
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-07-20
Emphasis L: CONSTLOC
Case Closed 2010-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-08-05
Abatement Due Date 2010-08-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905473 Employee Retirement Income Security Act (ERISA) 2009-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-15
Termination Date 2010-08-27
Date Issue Joined 2010-02-23
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name LAURINE SITE DEVELOPMENT INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State