Name: | LISBON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1977 (48 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 420631 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Pennsylvania |
Principal Address: | ANTHONY J. MARQUES, PRESIDENT, ROUTE 611 AND FERRY ROAD, DANBORO, PA, United States, 18916 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANTHONY J. MARQUES, PRESIDENT | Chief Executive Officer | ROUTE 611 AND FERRY ROAD, DANBORO, PA, United States, 18916 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-19 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-19 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-10-28 | 1988-10-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-10-28 | 1988-10-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-01-11 | 1977-10-28 | Address | ROUTE 611 & FERRY RD., DANBORO, PA, 18916, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110803051 | 2011-08-03 | ASSUMED NAME CORP INITIAL FILING | 2011-08-03 |
DP-1742137 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
991026000989 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
990203002411 | 1999-02-03 | BIENNIAL STATEMENT | 1999-01-01 |
B696967-2 | 1988-10-19 | CERTIFICATE OF AMENDMENT | 1988-10-19 |
A439351-3 | 1977-10-28 | CERTIFICATE OF AMENDMENT | 1977-10-28 |
A369598-5 | 1977-01-11 | APPLICATION OF AUTHORITY | 1977-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1017441 | 0215800 | 1984-12-13 | N/S CONKLIN AVE BET HIGH & TOMPKINS ST, BINGHAMTON, NY, 13903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11941861 | 0235400 | 1977-12-23 | EAST OF LONG POND ROAD AT TROL, Greece, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11941820 | 0235400 | 1977-11-29 | EAST OF LONG POND ROAD AT TROL, Greece, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320409816 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1977-12-12 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 J |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1977-12-12 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-06-15 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-03-10 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State