Search icon

LANDI CONTRACTING, INC.

Headquarter

Company Details

Name: LANDI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2009 (16 years ago)
Date of dissolution: 28 Jul 2022
Entity Number: 3763189
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 13 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LANDI CONTRACTING, INC., CONNECTICUT 0995641 CONNECTICUT

DOS Process Agent

Name Role Address
LANDI CONTRACTING, INC. DOS Process Agent 13 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
KIM FLYNN Chief Executive Officer 13 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2022-01-05 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-01 2023-01-01 Address 13 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2011-03-15 2023-01-01 Address 13 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2011-03-15 2013-01-29 Address 23 WOOD CLIFF DRIVE, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
2009-01-14 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-14 2017-02-01 Address 13 BRADHURST AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230101000285 2022-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-28
190108060141 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170201007525 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150120006848 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130129002229 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110315002145 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090114000681 2009-01-14 CERTIFICATE OF INCORPORATION 2009-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4301165006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LANDI CONTRACTING INC
Recipient Name Raw LANDI CONTRACTING INC
Recipient Address 13 BRADHURST AVENUE, HAWTHORNE, WESTCHESTER, NEW YORK, 10532-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10960.00
Face Value of Direct Loan 200000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346552276 0216000 2022-12-05 S. WASHINGTON STREET, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-12-05
Emphasis P: TRENCH, N: TRENCH
Case Closed 2022-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2023-03-09
Current Penalty 3500.0
Initial Penalty 5625.0
Final Order 2023-04-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a):Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, shall be protected by protective helmets. A) S. Washington Street, Tarrytown, NY (Public Parking Lot): Employees were exposed to head injuries while working in close proximity to an active and moving Komatsu excavator. The employees were not protected by hard hats or protective helmets, on or about December 5th, 2022.
346185077 0216000 2022-08-24 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-08-24
Emphasis N: TRENCH, P: TRENCH
Case Closed 2022-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State