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
930415002972 1993-04-15 BIENNIAL STATEMENT 1993-03-01
A389364-4 1977-03-31 CERTIFICATE OF INCORPORATION 1977-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123383 0214700 1992-02-20 100 SCHOOL RD., ELMONT, NY, 11003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-02-20
Case Closed 1992-03-11

Related Activity

Type Complaint
Activity Nr 73979783
Safety Yes
101487734 0214700 1992-01-06 100 SCHOOL RD., ELMONT, NY, 11003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-01-17
Case Closed 1992-08-28

Related Activity

Type Complaint
Activity Nr 74562588
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1992-02-13
Abatement Due Date 1992-02-16
Current Penalty 120.0
Initial Penalty 225.0
Contest Date 1992-02-20
Final Order 1992-05-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
101486926 0214700 1991-08-27 100 SCHOOL RD., ELMONT, NY, 11003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-09-09
Case Closed 1991-12-13

Related Activity

Type Complaint
Activity Nr 73979718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-09-30
Abatement Due Date 1991-11-04
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 B03
Issuance Date 1991-09-30
Abatement Due Date 1991-10-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-09-30
Abatement Due Date 1991-10-03
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-09-30
Abatement Due Date 1991-11-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-09-30
Abatement Due Date 1991-11-04
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State