Search icon

L. LORE GENERAL CONTRACTING CORP.

Company Details

Name: L. LORE GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 892060
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1349 O STREET, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1349 O STREET, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
LUIGI LORE Chief Executive Officer 1349 O STREET, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
1215840-DCA Inactive Business 2005-12-14 2011-06-30

History

Start date End date Type Value
1984-02-01 1993-05-10 Address 1349 "O" STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100347 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040206002404 2004-02-06 BIENNIAL STATEMENT 2004-02-01
000228002814 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980505002912 1998-05-05 BIENNIAL STATEMENT 1998-02-01
940801002173 1994-08-01 BIENNIAL STATEMENT 1994-02-01
930510002855 1993-05-10 BIENNIAL STATEMENT 1993-02-01
B065080-2 1984-02-01 CERTIFICATE OF INCORPORATION 1984-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
712544 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
807010 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
712545 TRUSTFUNDHIC INVOICED 2007-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
807011 RENEWAL INVOICED 2007-06-13 100 Home Improvement Contractor License Renewal Fee
712546 LICENSE INVOICED 2005-12-14 100 Home Improvement Contractor License Fee
712547 TRUSTFUNDHIC INVOICED 2005-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
712548 FINGERPRINT INVOICED 2005-12-12 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339930323 0214700 2014-09-03 263 OAKLEY AVE., ELMONT, NY, 11003
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-09-03
Emphasis L: FALL, P: FALL
Case Closed 2016-08-08

Related Activity

Type Inspection
Activity Nr 993020
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-09-11
Abatement Due Date 2014-09-17
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) worksite - Employees collecting siding directly under ongoing roof work were not using head protection; on or about 09/03/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State