-
Home Page
›
-
Counties
›
-
Westchester
›
-
10704
›
-
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