Search icon

LIMANCO CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 B BERRY HILL ROAD, OYSTER BAY COVE, NY, United States, 11771

Chief Executive Officer

Name Role Address
LINDA MANCUSO Chief Executive Officer 17 B BERRY HILL ROAD, OYSTER BAY COVE, NY, United States, 11771

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17771882 0215000 1987-01-30 1050 CLOVE ROAD, STATEN ISLAND, NY, 10310
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-02-12
Case Closed 1987-04-16

Related Activity

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