Search icon

LEMOYNE INTERIORS, INC.

Headquarter

Company Details

Name: LEMOYNE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1989 (36 years ago)
Entity Number: 1355286
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 400 SOUTH SALINA ST., SUITE 301, Syracuse, NY, United States, 13202
Principal Address: 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEMOYNE INTERIORS, INC., KENTUCKY 0621782 KENTUCKY

DOS Process Agent

Name Role Address
LEMOYNE INTERIORS, INC. DOS Process Agent 400 SOUTH SALINA ST., SUITE 301, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
GARY V THURSTON Chief Executive Officer 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-11-04 Address 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-11-04 Address 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1997-05-23 2012-05-25 Address 1820 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1997-05-23 2012-05-25 Address 1820 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1992-11-10 1997-05-23 Address 1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1992-11-10 1997-05-23 Address 1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1989-05-23 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-23 2012-05-25 Address 1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005144 2024-11-04 BIENNIAL STATEMENT 2024-11-04
210504061774 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060445 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170510006410 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150512006256 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130515006476 2013-05-15 BIENNIAL STATEMENT 2013-05-01
120525002249 2012-05-25 BIENNIAL STATEMENT 2011-05-01
090421002041 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070522002869 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050707002605 2005-07-07 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347132201 0215800 2023-11-16 239 GENESEE STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-16
Emphasis L: LOCALTARG, N: FALL, P: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2024-05-07
Current Penalty 8296.0
Initial Penalty 8296.0
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii):Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) 239 Genesee Street, Utica, NY 13501, On or about 11/16/23, on the roof: Employees were exposed to stepping into multiple holes across the roof surface.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2024-05-07
Current Penalty 8296.0
Initial Penalty 8296.0
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorage points used for attachment of personal fall arrest equipment were not independent of any anchorage point being used to support or suspend platforms and capable of supporting at least 5,000 pounds (22.2 kN) per employee a) 239 Genesee Street, Utica, NY 13501, On or about 11/16/23, on the roof: Workers used personal fall protection systems attached to anchors which were not installed in a manner which was capable of supporting at least 5000 pounds.
340444363 0215800 2015-03-04 INFICON, 2 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2015-03-04
Emphasis L: FALL
Case Closed 2015-09-23

Related Activity

Type Complaint
Activity Nr 966595
Safety Yes
Type Inspection
Activity Nr 1044429
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-03-13
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-04-06
Final Order 2015-08-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) Northwest corner of addition, on or about 3-4-15: One employee was working in an articulating, extensible boom, aerial lift, without a safety harness or body belt connected, exposing the employee to a fall hazard of 16 feet. b) North, east and south sides of building, on or about 3-4-15: One employee was traveling in an articulating, extensible boom, aerial lift, without a safety harness or body belt connected, exposing the employee to a fall hazard of 7-8 feet.
339505885 0215800 2013-12-03 FARNSWORTH CHEVROLET, 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14424
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-12-03
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-02-04

Related Activity

Type Inspection
Activity Nr 950578
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2014-01-17
Abatement Due Date 2014-01-30
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2014-02-11
Final Order 2014-07-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(a): Hand tool(s), power tool(s) or similar equipment were not maintained in a safe condition: a) East side of building, on or about 12-3-13: One employee was using a table top cut-off saw with a damaged protective guard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II I
Issuance Date 2014-01-17
Current Penalty 0.0
Initial Penalty 2100.0
Contest Date 2014-02-11
Final Order 2014-07-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(I): Flexible cords and cables used for temporary wiring were not protected from damage: a) East end of building, on or about 12-3-13: Employees were using various power tools, powered through an extension cord that was damaged.
312367691 0215800 2009-01-26 500 SOUTH CLINTON ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-26
Emphasis L: LOCALTARG
Case Closed 2009-01-30
307539338 0213100 2005-03-22 ROUND LAKE ROAD, MALTA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-22
Emphasis L: FALL
Case Closed 2005-03-22
307684563 0215800 2004-06-22 101 DATES DRIVE, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-22
Case Closed 2004-06-24
107694614 0215800 2001-04-20 36 THORNWOOD DRIVE, ITHACA, NY, 14850
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-05-24
106900384 0215800 2001-02-28 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-28
Emphasis S: CONSTRUCTION
Case Closed 2001-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State