Search icon

LISBON CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANTHONY J. MARQUES, PRESIDENT Chief Executive Officer ROUTE 611 AND FERRY ROAD, DANBORO, PA, United States, 18916

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1017441 0215800 1984-12-13 N/S CONKLIN AVE BET HIGH & TOMPKINS ST, BINGHAMTON, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-13
Case Closed 1984-12-13
11941861 0235400 1977-12-23 EAST OF LONG POND ROAD AT TROL, Greece, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-23
Case Closed 1984-03-10
11941820 0235400 1977-11-29 EAST OF LONG POND ROAD AT TROL, Greece, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-11-30
Case Closed 1978-01-04

Related Activity

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
11933702 0235400 1977-06-15 LONG POND RD SO RIDGEWAY AVE, NY, 14626
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-15
Emphasis N: TREX
Case Closed 1984-03-10
11941580 0235400 1977-03-08 GREECE GATES TL ROAD N OF FIRS, NY, 14626
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