Search icon

ERIC LUTZ CONSTRUCTION CORP.

Company Details

Name: ERIC LUTZ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256764
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 493-14 JOHNSON AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC LUTZ Chief Executive Officer 493-14 JOHNSON AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493-14 JOHNSON AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1996-04-24 1998-05-15 Address 22 PASSWAY LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1996-04-24 1998-05-15 Address 22 PASSWAY LANE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1988-04-27 1998-05-15 Address 22 PASSWAY, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980515002205 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960424002099 1996-04-24 BIENNIAL STATEMENT 1996-04-01
B632967-2 1988-04-27 CERTIFICATE OF INCORPORATION 1988-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300141140 0214700 1999-05-07 3001 ROUTE 107, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-05-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2131163 Intrastate Non-Hazmat 2024-02-02 - - 2 2 NOT FOR HIRE
Legal Name ERIC LUTZ CONSTRUCTION CORP
DBA Name -
Physical Address 354 MILLER PLACE ROAD, MILLER PLACE, NY, 11764, US
Mailing Address PO BOX 1107, MILLER PLACE, NY, 11764, US
Phone (631) 928-4792
Fax (631) 928-4360
E-mail ELUTZ@LUTZCONSTRUCTION.COM

Safety Measurement System - All Transportation

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: 16 Mar 2025

Sources: New York Secretary of State