Search icon

LONGFIELD CONTRACTING CORP.

Company Details

Name: LONGFIELD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1975 (50 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 373406
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 40 PROSPECT ST., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONGFIELD CONTRACTING CORP. DOS Process Agent 40 PROSPECT ST., DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
20060501041 2006-05-01 ASSUMED NAME CORP INITIAL FILING 2006-05-01
DP-36212 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A243147-5 1975-06-26 CERTIFICATE OF INCORPORATION 1975-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11517042 0214700 1978-09-21 LYNBROOK HIGH SCHOOL SITE, Lynbrook, NY, 11563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1978-11-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1978-10-04
Abatement Due Date 1978-09-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1978-10-04
Abatement Due Date 1978-09-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
11465309 0214700 1977-04-14 ANIMAL DISEASE CENTER PO BOX 8, Centerport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-14
Case Closed 1977-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-04-28
Abatement Due Date 1977-05-01
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-04-28
Abatement Due Date 1977-05-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State