Search icon

LAPEKA CONSTRUCTION CORPORATION

Company Details

Name: LAPEKA CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1977 (48 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 429232
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 124 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BRANCALEONE Chief Executive Officer 124 MEACHAM AVENUE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 MEACHAM AVENUE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1977-03-31 1993-04-15 Address 497 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200824060 2020-08-24 ASSUMED NAME LLC INITIAL FILING 2020-08-24
DP-1437366 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990311002345 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970310002161 1997-03-10 BIENNIAL STATEMENT 1997-03-01
940328002134 1994-03-28 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-20
Type:
Complaint
Address:
100 SCHOOL RD., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-01-06
Type:
Complaint
Address:
100 SCHOOL RD., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-27
Type:
Complaint
Address:
100 SCHOOL RD., ELMONT, NY, 11003
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State