Search icon

LEGACY GENERAL CONTRACTING CORP.

Company Details

Name: LEGACY GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1995 (30 years ago)
Entity Number: 1960327
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 90 GREENLEAF HILL, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN AIZER Chief Executive Officer 90 GREENLEAF HILL, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 GREENLEAF HILL, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1997-09-29 2002-01-10 Address 2341 HALYARD DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1997-09-29 2002-01-10 Address 2341 HALYARD DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1997-09-29 2002-01-10 Address 2341 HALYARD DR, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1995-09-28 1997-09-29 Address 2063 BLANCHE LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051102002133 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030908002706 2003-09-08 BIENNIAL STATEMENT 2003-09-01
020110002882 2002-01-10 BIENNIAL STATEMENT 2001-09-01
990923002151 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970929002103 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950928000164 1995-09-28 CERTIFICATE OF INCORPORATION 1995-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302940713 0215000 2000-04-05 12020 FLATLANDS AVE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-04-06
Emphasis L: FALL, S: SILICA, S: CONSTRUCTION, L: SCAFFOLD, N: SILICA
Case Closed 2000-11-07

Related Activity

Type Complaint
Activity Nr 202860649
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-04-13
Abatement Due Date 2000-04-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-04-13
Abatement Due Date 2000-04-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-04-13
Abatement Due Date 2000-04-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-04-13
Abatement Due Date 2000-05-31
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-04-13
Abatement Due Date 2000-04-18
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-04-13
Abatement Due Date 2000-05-31
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State