Search icon

GEORGE LEWIS BUILDERS, INC.

Company Details

Name: GEORGE LEWIS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1539798
ZIP code: 10026
County: Kings
Place of Formation: New York
Address: 242 WEST 116TH STREET, NEW YORK, NY, United States, 10026
Principal Address: 63 VERNON AVE, MT. VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE HAMILTON/LEWIS SPANN DOS Process Agent 242 WEST 116TH STREET, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
GEORGE HAMILTON Chief Executive Officer 242 W 116 ST, NEW YORK, NY, United States, 10026

Filings

Filing Number Date Filed Type Effective Date
DP-1273551 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921102002756 1992-11-02 BIENNIAL STATEMENT 1992-04-01
910412000147 1991-04-12 CERTIFICATE OF INCORPORATION 1991-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2078004 0215000 1994-04-19 1001 EASTERN PARKWAY, BROOKLYN, NY, 11213
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-04-25
Emphasis L: GUTREH
Case Closed 1997-01-28

Related Activity

Type Accident
Activity Nr 360862155

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F01 IVA
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-06-28
Abatement Due Date 1994-07-01
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State