Search icon

LUSITANO CONCRETE COMPANY INC.

Company Details

Name: LUSITANO CONCRETE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1978 (47 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 471752
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 138 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
NICHOLAS LIBERATOSCIOLI Chief Executive Officer 138 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1978-02-10 1995-03-03 Address 60 BROADHOLLOW RD, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130111074 2013-01-11 ASSUMED NAME LLC INITIAL FILING 2013-01-11
DP-1603370 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980302002039 1998-03-02 BIENNIAL STATEMENT 1998-02-01
950303002028 1995-03-03 BIENNIAL STATEMENT 1994-02-01
940304000171 1994-03-04 CERTIFICATE OF MERGER 1994-03-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-11
Type:
Prog Related
Address:
ROUTE 25 OFF LIE TERMINUS, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-11
Type:
Prog Related
Address:
790 SUNRISE HIGHWAY, BELLPORT, NY, 11713
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-17
Type:
Planned
Address:
WALT WHITMAN ROAD & ALINGTON STREET, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State