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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1349 O STREET, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
LUIGI LORE | Chief Executive Officer | 1349 O STREET, ELMONT, NY, United States, 11003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1215840-DCA | Inactive | Business | 2005-12-14 | 2011-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339930323 | 0214700 | 2014-09-03 | 263 OAKLEY AVE., ELMONT, NY, 11003 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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