Search icon

MELWOOD CONTRACTING CORP.

Headquarter

Company Details

Name: MELWOOD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2000 (24 years ago)
Entity Number: 2584661
ZIP code: 06824
County: Westchester
Place of Formation: New York
Address: 303 LINWOOD AVE, FAIRFIELD, CT, United States, 06824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MELWOOD CONTRACTING CORP., RHODE ISLAND 001680147 RHODE ISLAND
Headquarter of MELWOOD CONTRACTING CORP., CONNECTICUT 0682163 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CPCGNJ7M2HH1 2024-01-23 303 LINWOOD AVE STE 1, FAIRFIELD, CT, 06824, 4900, USA 303 LINWOOD AVE STE 1, FAIRFIELD, CT, 06824, 4900, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-01-25
Initial Registration Date 2008-12-08
Entity Start Date 2000-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236210, 236220, 237110, 237120, 237130, 238110, 238120, 238130, 238140, 238150, 238160, 238170, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238340, 238350, 238390, 238910, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTINE A LEMMIS
Address 303 LINWOOD AVE, FAIRFIELD, CT, 06824, USA
Title ALTERNATE POC
Name JAMES LEMMIS
Role PRESIDENT
Address 303 LINWOOD AVE, FAIRFIELD, CT, 06824, 6916, USA
Government Business
Title PRIMARY POC
Name JAMES V LEMMIS
Role PRESIDENT
Address 303 LINWOOD AVE, FAIRFIELD, CT, 06824, USA
Title ALTERNATE POC
Name KRISTINE LEMMIS
Address 303 LINWOOD AVE, FAIRFIELD, CT, 06824, 6916, USA
Past Performance
Title PRIMARY POC
Name JERRY SALDUTTI
Address 86 NORTH MAIN STREET, WALLINGFORD, CT, 06492, 3725, USA
Title ALTERNATE POC
Name CALVIN BLACK
Address 285 MAIN STREET, MOUNT KISCO, NY, 10549, 3002, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 LINWOOD AVE, FAIRFIELD, CT, United States, 06824

Chief Executive Officer

Name Role Address
JAMES LEMMIS Chief Executive Officer 303 LINWOOD AVE, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2017-12-19 Address 410 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2011-01-03 2017-12-19 Address 410 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-01-03 2017-12-19 Address 410 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-02-28 2011-01-03 Address 410 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-02-28 2011-01-03 Address 6452 RIVER RD, STRATFORD, CT, 06614, USA (Type of address: Principal Executive Office)
2007-02-28 2011-01-03 Address 410 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-01-02 2007-02-28 Address 142 OYKEMAN RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2003-01-02 2007-02-28 Address 410 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171219002022 2017-12-19 BIENNIAL STATEMENT 2016-12-01
110103002186 2011-01-03 BIENNIAL STATEMENT 2010-12-01
070228002415 2007-02-28 BIENNIAL STATEMENT 2006-12-01
050114002396 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030102002725 2003-01-02 BIENNIAL STATEMENT 2002-12-01
001218000178 2000-12-18 CERTIFICATE OF INCORPORATION 2000-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309594034 0216000 2006-04-25 MILTON SCHOOL-HEWLETT STREET, RYE, NY, 10580
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-06-20
Case Closed 2007-02-17

Related Activity

Type Complaint
Activity Nr 205176357
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 C
Issuance Date 2006-06-23
Abatement Due Date 2006-06-28
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2006-07-18
Final Order 2006-11-13
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State