Search icon

LEMA CONSTRUCTION, INC.

Company Details

Name: LEMA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2882435
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3255 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3255 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
DP-1916787 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030314000385 2003-03-14 CERTIFICATE OF INCORPORATION 2003-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1005545 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047793 RENEWAL INVOICED 2013-06-07 100 Home Improvement Contractor License Renewal Fee
1005546 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1047794 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
1005547 FINGERPRINT INVOICED 2010-04-12 75 Fingerprint Fee
1005550 TRUSTFUNDHIC INVOICED 2010-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1005549 LICENSE INVOICED 2010-04-07 75 Home Improvement Contractor License Fee
1005548 CNV_TFEE INVOICED 2010-04-07 5.5 WT and WH - Transaction Fee

Mines

Mine Name Type Status Primary Sic
Mongaup Valley Sand & Gravel Surface Abandoned Dimension Stone NEC
Directions to Mine From Rt. 1 exit 104 to Rt. 17B west approx. 4 mi, make right on Groomer Rd., make anoth right on Gale Rd., approx. 1.5 miles on right

Parties

Name Lema Construction Inc.
Role Operator
Start Date 2004-09-09
Name Jose Lema
Role Current Controller
Start Date 2004-09-09
Name Lema Construction Inc.
Role Current Operator

Inspections

Start Date 2006-06-20
End Date 2006-06-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2005-08-09
End Date 2005-08-09
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2005-07-07
End Date 2005-07-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2005-05-03
End Date 2005-05-03
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2005-04-25
End Date 2005-04-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2005-03-03
End Date 2005-03-03
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2005-01-12
End Date 2005-01-12
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-09-30
End Date 2004-10-01
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 2
Total Hours 17
Start Date 2004-09-14
End Date 2004-09-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 26
Start Date 2004-09-08
End Date 2004-09-09
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 1773
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 591
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 1720
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 430

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315751131 0213100 2011-11-08 19 ROUNDHILL RD., HOPEWELL JUNCTION, NY, 12533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-08
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: LOCALTARG
Case Closed 2013-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-01-23
Abatement Due Date 2012-01-31
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2012-01-23
Abatement Due Date 2012-01-26
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 2012-01-23
Abatement Due Date 2012-01-31
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
309593788 0216000 2006-06-02 212 KISCO AVE., MOUNT KISCO, NY, 10549
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-06-02
Emphasis L: FALL
Case Closed 2012-07-10

Related Activity

Type Complaint
Activity Nr 205176613
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-06-16
Abatement Due Date 2006-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-06-16
Abatement Due Date 2006-06-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-06-16
Abatement Due Date 2006-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-06-16
Abatement Due Date 2006-07-20
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-06-16
Abatement Due Date 2006-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2006-06-16
Abatement Due Date 2006-06-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-06-16
Abatement Due Date 2006-06-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2006-06-16
Abatement Due Date 2006-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2006-10-30
Abatement Due Date 2006-11-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 8
Nr Exposed 6
Gravity 00
309593671 0216000 2006-05-24 E GRASSY SPRAIN RD, YONKERS, NY, 10710
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-06-13
Emphasis N: TRENCH
Case Closed 2012-08-07

Related Activity

Type Referral
Activity Nr 202029674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State