Search icon

LALA CONSTRUCTION, INC

Company Details

Name: LALA CONSTRUCTION, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2008 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3754227
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 52 YONKERS TERRACE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALFRED LALA DOS Process Agent 52 YONKERS TERRACE, YONKERS, NY, United States, 10704

Agent

Name Role Address
ALFRED LALA Agent 52 YONKERS TERR, YONKERS, NY, 10704

Chief Executive Officer

Name Role Address
ALFRED LALA Chief Executive Officer PO BOX 931, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2008-12-17 2011-02-11 Address 52 YONKERS TERR, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2074179 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110211002522 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081217000922 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313002438 0216000 2010-04-28 1204 SHAKESPEARE AVENUE, BRONX, NY, 10452
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-08-23
Emphasis L: FALL
Case Closed 2011-05-19

Related Activity

Type Referral
Activity Nr 202754727
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Initial Penalty 1500.0
Contest Date 2010-09-22
Final Order 2011-04-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Contest Date 2010-09-22
Final Order 2011-04-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Contest Date 2010-09-22
Final Order 2011-04-28
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-09-22
Final Order 2011-04-28
Nr Instances 1
Nr Exposed 7
Gravity 10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State