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
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 LINWOOD AVE, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
JAMES LEMMIS | Chief Executive Officer | 303 LINWOOD AVE, FAIRFIELD, CT, United States, 06824 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309594034 | 0216000 | 2006-04-25 | MILTON SCHOOL-HEWLETT STREET, RYE, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||
|
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