Search icon

LEWIS CUSTOM HOMES, INC.

Company Details

Name: LEWIS CUSTOM HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1336947
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 100 PHEASANTS RUN RD., CLINTON, NY, United States, 13323
Principal Address: 194 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A LEWIS Chief Executive Officer 194 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
LEWIS CUSTOM HOMES, INC. DOS Process Agent 100 PHEASANTS RUN RD., CLINTON, NY, United States, 13323

Form 5500 Series

Employer Identification Number (EIN):
161350281
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 194 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2017-03-02 2023-06-26 Address 100 PHEASANTS RUN RD., CLINTON, NY, 13323, USA (Type of address: Service of Process)
2007-03-29 2023-06-26 Address 194 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-05-03 2007-03-29 Address 194 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1989-03-22 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230626002563 2023-06-26 BIENNIAL STATEMENT 2023-03-01
210506061091 2021-05-06 BIENNIAL STATEMENT 2021-03-01
210506062584 2021-05-06 BIENNIAL STATEMENT 2021-03-01
190305060486 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006526 2017-03-02 BIENNIAL STATEMENT 2017-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-30
Type:
Planned
Address:
LEWISTON AT SENECA, 7687 STATE ROUTE 5, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State