Search icon

LETTIERI CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LETTIERI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214274
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Principal Address: 170 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978
Address: P.O. BOX 1406, WESTHAMPTON BEACH, NY, United States, 11978

Contact Details

Phone +1 631-288-4808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LETTIERI Chief Executive Officer PO BOX 1406, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
LETTIERI CONSTRUCTION INC. DOS Process Agent P.O. BOX 1406, WESTHAMPTON BEACH, NY, United States, 11978

Licenses

Number Status Type Date End date
2003948-DCA Active Business 2014-02-26 2025-02-28

History

Start date End date Type Value
2024-01-02 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address PO BOX 1406, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-01-02 Address PO BOX 1406, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2008-01-10 2012-03-08 Address 170 MILL ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2000-02-22 2008-01-10 Address 132-10 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102001067 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220113001278 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200107060397 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180102007962 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170125006306 2017-01-25 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597738 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597739 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3274057 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274056 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910729 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910730 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2483778 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483779 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1906465 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1906464 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-19
Type:
Complaint
Address:
1280 MEADOW LANE, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-15
Type:
Planned
Address:
136 DUNE RD, WESTHAMPTON BEACH, NY, 11978
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-24
Type:
Planned
Address:
170 MILL ROAD, WESTHAMPTON BEACH, NY, 11977
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-21
Type:
Referral
Address:
9 LUTHER DRIVE, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State