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
Name | Role | Address |
---|---|---|
DAN AIZER | Chief Executive Officer | 90 GREENLEAF HILL, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 GREENLEAF HILL, GREAT NECK, NY, United States, 11023 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302940713 | 0215000 | 2000-04-05 | 12020 FLATLANDS AVE, BROOKLYN, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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