Name: | LEWISTON CONSTRUCTION COMPANIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2002 (23 years ago) |
Entity Number: | 2808564 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6838 E GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEWISTON CONSTRUCTION COMPANIES LLC, CONNECTICUT | 0828902 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6838 E GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2006-08-22 | Address | 6838 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060822002278 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
040901002072 | 2004-09-01 | BIENNIAL STATEMENT | 2004-09-01 |
020905000836 | 2002-09-05 | ARTICLES OF ORGANIZATION | 2002-09-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309591501 | 0216000 | 2006-02-07 | 3051 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305773145 | 0216000 | 2003-10-03 | 299 NORTH CENTRAL AVE., HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2003-10-09 |
Abatement Due Date | 2003-10-15 |
Current Penalty | 280.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 J01 II |
Issuance Date | 2003-10-09 |
Abatement Due Date | 2003-10-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State