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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
NICHOLAS LIBERATOSCIOLI | Chief Executive Officer | 138 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743 |
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) |
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 |
A464145-5 | 1978-02-10 | CERTIFICATE OF INCORPORATION | 1978-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17937707 | 0214700 | 1994-04-11 | ROUTE 25 OFF LIE TERMINUS, RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260100 A |
Issuance Date | 1994-06-09 |
Abatement Due Date | 1994-06-15 |
Current Penalty | 1040.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-03-27 |
Case Closed | 1992-06-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1992-04-14 |
Abatement Due Date | 1992-04-17 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1992-04-14 |
Abatement Due Date | 1992-05-18 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-03-18 |
Case Closed | 1988-04-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-03-23 |
Abatement Due Date | 1988-04-26 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-03-23 |
Abatement Due Date | 1988-03-26 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1988-03-23 |
Abatement Due Date | 1988-03-26 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1988-03-23 |
Abatement Due Date | 1988-03-26 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1988-03-23 |
Abatement Due Date | 1988-03-31 |
Nr Instances | 6 |
Nr Exposed | 21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State