Search icon

LAFATA CONSTRUCTION CORP.

Company Details

Name: LAFATA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1981 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 675062
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 69-60 79TH ST., MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAFATA CONSTRUCTION CORP. DOS Process Agent 69-60 79TH ST., MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1981-01-23 1986-11-07 Address 34-47 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1280179 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B421456-2 1986-11-07 CERTIFICATE OF AMENDMENT 1986-11-07
A842331-3 1982-02-19 CERTIFICATE OF AMENDMENT 1982-02-19
A733242-4 1981-01-23 CERTIFICATE OF INCORPORATION 1981-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11856242 0215600 1980-10-15 26 AVENUE AND 154 STREET, New York -Richmond, NY, 11357
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-15
Case Closed 1980-10-15
11856127 0215600 1980-09-25 26 AVENUE AND 54 STREET, New York -Richmond, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-26
Case Closed 1980-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-09-30
Abatement Due Date 1980-10-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-09-30
Abatement Due Date 1980-10-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
11903283 0215600 1980-07-31 39-20 UTOPIA PARKWAY BLDG #5, New York -Richmond, NY, 11358
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-01
Case Closed 1984-03-10
11855939 0215600 1980-07-10 39-20 UTOPIA PARKWAY BUILDING, New York -Richmond, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-14
Case Closed 1980-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-07-24
Abatement Due Date 1980-07-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-24
Abatement Due Date 1980-07-10
Nr Instances 1
11849320 0215600 1978-11-20 100-05 159 AVENUE, New York -Richmond, NY, 11694
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-20
Case Closed 1984-03-10
11849189 0215600 1978-11-01 100-05 159 AVENUE, New York -Richmond, NY, 11694
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-01
Case Closed 1978-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-11-06
Abatement Due Date 1978-11-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1978-11-06
Abatement Due Date 1978-11-17
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-11-06
Abatement Due Date 1978-11-01
Nr Instances 1
11690799 0235300 1976-07-26 26 ABERDEEN STREET, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-27
Case Closed 1976-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-08-04
Abatement Due Date 1976-08-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-08-04
Abatement Due Date 1976-08-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11648284 0235300 1975-08-18 418 COURT STREET, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-18
Case Closed 1984-03-10
11648102 0235300 1975-07-16 418 COURT STREET, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-16
Case Closed 1975-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-25
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-07-25
Abatement Due Date 1975-08-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-07-25
Abatement Due Date 1975-07-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-07-25
Abatement Due Date 1975-07-29
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State