Search icon

LAPADULA CONSTRUCTORS, INC.

Branch

Company Details

Name: LAPADULA CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Branch of: LAPADULA CONSTRUCTORS, INC., Rhode Island (Company Number 000017729)
Entity Number: 887624
ZIP code: 11746
County: Suffolk
Place of Formation: Rhode Island
Address: 2 ARISTA DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LAPADULA CONSTRUCTORS, INC. DOS Process Agent 2 ARISTA DRIVE, DIX HILLS, NY, United States, 11746

Agent

Name Role Address
RALPH LAPADULA, SR. Agent 2 ARISTA DRIVE, DIX HILLS, NY

Filings

Filing Number Date Filed Type Effective Date
DP-1220368 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B058309-5 1984-01-13 APPLICATION OF AUTHORITY 1984-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920060 0214700 1991-03-05 SCHOOL STREET, BETWEEN DRYDEN & LOWELL, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-03-05
Emphasis N: TRENCH
Case Closed 1991-06-11

Related Activity

Type Referral
Activity Nr 901215764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-25
Abatement Due Date 1991-04-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-25
Abatement Due Date 1991-04-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 325.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Current Penalty 375.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-03-25
Abatement Due Date 1991-04-25
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 9
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-03-25
Abatement Due Date 1991-04-25
Nr Instances 5
Nr Exposed 15
Gravity 00
17538182 0214700 1986-01-30 SO. SERVICE RD. RTE 495 W/O NICHOLLS RD., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-30
Emphasis N: TRENCH
Case Closed 1986-01-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State