Name: | L & D CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1982 (43 years ago) |
Entity Number: | 790624 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 11 Lakeridge South Dr., Orchard Park, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L & D CONSTRUCTION, INC. | DOS Process Agent | 11 Lakeridge South Dr., Orchard Park, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
HENRY J. SECORD | Chief Executive Officer | 11 LAKERIDGE SOUTH DR., ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 11 LAKERIDGE SOUTH DR., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 29 CAROLINE LANE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2024-09-04 | Address | 11 LAKERIDGE SOUTH DR., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2024-09-04 | Address | 29 CAROLINE LANE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-21 | 2023-05-21 | Address | 11 LAKERIDGE SOUTH DR., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2023-05-21 | Address | 29 CAROLINE LANE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2024-09-04 | Address | 11 Lakeridge South Dr., Orchard Park, NY, 14127, USA (Type of address: Service of Process) |
2014-09-17 | 2023-05-21 | Address | 29 CAROLINE LANE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2014-09-17 | Address | 29 CAROLINE LANE, ELMA, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004338 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230521000663 | 2023-05-21 | BIENNIAL STATEMENT | 2022-09-01 |
220828000067 | 2022-08-28 | BIENNIAL STATEMENT | 2020-09-01 |
140917006111 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120917002102 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100915002574 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080826002409 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060918002764 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
041029002560 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020903002387 | 2002-09-03 | BIENNIAL STATEMENT | 2002-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598511 | RENEWAL | INVOICED | 2023-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
3598510 | TRUSTFUNDHIC | INVOICED | 2023-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3293053 | RENEWAL | INVOICED | 2021-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
3293052 | TRUSTFUNDHIC | INVOICED | 2021-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3007140 | RENEWAL | INVOICED | 2019-03-25 | 100 | Home Improvement Contractor License Renewal Fee |
3007139 | TRUSTFUNDHIC | INVOICED | 2019-03-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562135 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562136 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2255284 | LICENSEDOC10 | INVOICED | 2016-01-11 | 10 | License Document Replacement |
2048885 | RENEWAL | INVOICED | 2015-04-15 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301459632 | 0216000 | 1998-08-06 | 65 HIGHLANDER AVE., YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202022414 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1998-09-09 |
Abatement Due Date | 1998-09-14 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Contest Date | 1999-05-03 |
Final Order | 2000-01-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 1998-09-09 |
Abatement Due Date | 1998-09-14 |
Contest Date | 1999-05-03 |
Final Order | 2000-01-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-09-09 |
Abatement Due Date | 1998-09-14 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 1999-05-03 |
Final Order | 2000-01-20 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1138397 | Intrastate Non-Hazmat | 2020-12-16 | 4751 | 2019 | 6 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State