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
A464145-5 1978-02-10 CERTIFICATE OF INCORPORATION 1978-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937707 0214700 1994-04-11 ROUTE 25 OFF LIE TERMINUS, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-04-11
Case Closed 1994-06-27

Violation Items

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
109109868 0214700 1992-02-11 790 SUNRISE HIGHWAY, BELLPORT, NY, 11713
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
100555622 0214700 1988-03-17 WALT WHITMAN ROAD & ALINGTON STREET, MELVILLE, NY, 11747
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