Name: | LIMANCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1982 (43 years ago) |
Date of dissolution: | 26 Nov 1997 |
Entity Number: | 785578 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 B BERRY HILL ROAD, OYSTER BAY COVE, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 B BERRY HILL ROAD, OYSTER BAY COVE, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
LINDA MANCUSO | Chief Executive Officer | 17 B BERRY HILL ROAD, OYSTER BAY COVE, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-04 | 1993-03-09 | Address | 1720 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971126000060 | 1997-11-26 | CERTIFICATE OF DISSOLUTION | 1997-11-26 |
961024002328 | 1996-10-24 | BIENNIAL STATEMENT | 1996-08-01 |
930923002351 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930309002909 | 1993-03-09 | BIENNIAL STATEMENT | 1992-08-01 |
A891520-4 | 1982-08-04 | CERTIFICATE OF INCORPORATION | 1982-08-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17771882 | 0215000 | 1987-01-30 | 1050 CLOVE ROAD, STATEN ISLAND, NY, 10310 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901098814 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 F01 |
Issuance Date | 1987-03-10 |
Abatement Due Date | 1987-03-13 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State