Name: | LEW GRUBHAM GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1992 (33 years ago) |
Entity Number: | 1600985 |
ZIP code: | 13795 |
County: | Broome |
Place of Formation: | New York |
Address: | 206 MAIN ST., KIRKWOOD, NY, United States, 13795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS GRUBHAM | Chief Executive Officer | 206 MAIN ST., KIRKWOOD, NY, United States, 13795 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 MAIN ST., KIRKWOOD, NY, United States, 13795 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 206 MAIN ST., KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2024-11-18 | Address | 206 MAIN ST., KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2024-11-18 | Address | 206 MAIN ST., KIRKWOOD, NY, 13795, USA (Type of address: Service of Process) |
1992-01-06 | 1993-02-18 | Address | BOX 3379, RD#3, MAIN STREET, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process) |
1992-01-06 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118001267 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
120130002386 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100111002171 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080116003254 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060130003192 | 2006-01-30 | BIENNIAL STATEMENT | 2006-01-01 |
040107002181 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011218002105 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
980113002733 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940112002699 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930218003234 | 1993-02-18 | BIENNIAL STATEMENT | 1993-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302694310 | 0215800 | 2001-01-31 | 205 W. CLINTON STREET, ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2001-02-08 |
Abatement Due Date | 2001-02-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-02-08 |
Abatement Due Date | 2001-02-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2001-02-08 |
Abatement Due Date | 2001-02-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9601778604 | 2021-03-26 | 0248 | PPS | 206 Main St, Kirkwood, NY, 13795-1618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5729907110 | 2020-04-14 | 0248 | PPP | 206 Main St, KIRKWOOD, NY, 13795-1618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3041188 | Intrastate Non-Hazmat | 2020-08-05 | - | - | 1 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 15 Mar 2025
Sources: New York Secretary of State