Search icon

LISBON CONCRETE, INC.

Company Details

Name: LISBON CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1979 (46 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 535691
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 42-34 EXPRESSWAY DRIVE SOUTH, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-34 EXPRESSWAY DRIVE SOUTH, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MANUEL PEGO Chief Executive Officer 42-34 EXPRESSWAY DRIVE SOUTH, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1979-01-29 1993-04-01 Address 42-34 EXPRESSWAY, DRIVE SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160728090 2016-07-28 ASSUMED NAME LLC INITIAL FILING 2016-07-28
DP-1333513 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930401003169 1993-04-01 BIENNIAL STATEMENT 1993-01-01
A548193-4 1979-01-29 CERTIFICATE OF INCORPORATION 1979-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024891 0214700 1985-05-15 40 DOYLE COURT, EAST NORTHPORT, NY, 11731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1985-06-13
Abatement Due Date 1985-06-16
Nr Instances 2
Nr Exposed 2
996876 0214700 1984-05-10 LAKELAND AVENUE, WEST SAYVILLE, NY, 11796
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-14
Case Closed 1984-05-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State