Search icon

LASALA MAINTENANCE CORP.

Company Details

Name: LASALA MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 652131
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 505 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LASALA MAINTENANCE CORP. DOS Process Agent 505 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
DP-618181 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A700229-4 1980-09-22 CERTIFICATE OF INCORPORATION 1980-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2276749 0215000 1985-08-02 43 WEST 61ST STREET, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1986-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 E01 II
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A15
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1985-09-23
Abatement Due Date 1985-09-23
Current Penalty 1120.0
Initial Penalty 1120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 2240.0
Initial Penalty 2240.0
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 1120.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1985-09-23
Abatement Due Date 1985-09-26
Current Penalty 2240.0
Initial Penalty 2240.0
Nr Instances 1
Nr Exposed 2
1087733 0215000 1984-09-04 STARRETT CITY, BKLYN, NY, 11239
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-05
Emphasis N: SWINGSCAF
Case Closed 1984-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I02
Issuance Date 1984-09-07
Abatement Due Date 1984-09-10
Nr Instances 2
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8609833 Employee Retirement Income Security Act (ERISA) 1986-12-24 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-24
Termination Date 1988-01-21

Parties

Name MASON TENDERS DIST COUNCIL
Role Plaintiff
Name LASALA MAINTENANCE CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State