Name: | L A GONZALEZ CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2011 (13 years ago) |
Entity Number: | 4165299 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 438 TAYLOR CT, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 438 TAYLOR CT, TROY, NY, United States, 12180 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111115000852 | 2011-11-15 | CERTIFICATE OF AMENDMENT | 2011-11-15 |
111114000968 | 2011-11-14 | ARTICLES OF ORGANIZATION | 2011-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313764623 | 0213100 | 2011-07-21 | 137,138,140 CUSHING VILLAGE SIENA COLLEGE, LOUDONVILLE, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-23 |
Current Penalty | 1500.0 |
Initial Penalty | 3600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-23 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-23 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-23 |
Current Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-08-10 |
Abatement Due Date | 2011-08-23 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State