Search icon

LEMAZIA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEMAZIA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608987
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 130-59 118TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-845-2664

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-59 118TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
FRAN SCALISE Chief Executive Officer 130-59 118TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1231580-DCA Active Business 2006-06-27 2025-02-28

Permits

Number Date End date Type Address
Q042024281A63 2024-10-07 2024-10-17 REPAIR SIDEWALK 93 STREET, QUEENS, FROM STREET ELMHURST AVENUE TO STREET NYCTA SUBWAY
Q042024281A62 2024-10-07 2024-10-17 REPAIR SIDEWALK ROOSEVELT AVENUE, QUEENS, FROM STREET 93 STREET TO STREET ASKE STREET
B042024274A29 2024-09-30 2024-10-17 REPAIR SIDEWALK GREEN STREET, BROOKLYN, FROM STREET FRANKLIN STREET TO STREET WEST STREET
Q042024267A37 2024-09-23 2024-10-17 REPAIR SIDEWALK 115 STREET, QUEENS, FROM STREET 150 AVENUE TO STREET NORTH CONDUIT AVENUE
Q042024267A36 2024-09-23 2024-10-17 REPAIR SIDEWALK 150 AVENUE, QUEENS, FROM STREET 115 STREET TO STREET 116 STREET

History

Start date End date Type Value
2024-05-30 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-27 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130329002094 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110429002084 2011-04-29 BIENNIAL STATEMENT 2011-02-01
090401002721 2009-04-01 BIENNIAL STATEMENT 2009-02-01
070216002443 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050316002036 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-20 2018-05-09 Breach of Contract Yes 1500.00 Goods Repaired
2014-04-21 2014-06-02 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580358 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580359 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3311715 RENEWAL INVOICED 2021-03-24 100 Home Improvement Contractor License Renewal Fee
3311714 TRUSTFUNDHIC INVOICED 2021-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926684 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2926683 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2515924 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2515923 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1868029 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1868030 RENEWAL INVOICED 2014-10-30 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224798 Office of Administrative Trials and Hearings Issued Settled 2022-08-29 1000 2022-09-23 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant;
TWC-215792 Office of Administrative Trials and Hearings Issued Settled 2018-03-03 250 2018-06-08 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-214207 Office of Administrative Trials and Hearings Issued Settled 2016-08-13 700 2016-10-26 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State