Search icon

CONIFER - LECHASE CONSTRUCTION, LLC

Company Details

Name: CONIFER - LECHASE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3152619
ZIP code: 10168
County: Monroe
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GJJBW2PU9K17 2025-04-16 205 INDIGO CREEK DR, ROCHESTER, NY, 14626, 5100, USA 205 INDIGO CRK DR, ROCHESTER, NY, 14626, 5100, USA

Business Information

URL www.conifer-lechase.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2016-06-24
Entity Start Date 2005-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116
Product and Service Codes Y1FA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELECTRONIC PAYMENT
Address 205 INDIGO CREEK DRIVE, ROCHESTER, NY, 14626, USA
Government Business
Title PRIMARY POC
Name BRIAN RUSSO
Address 205 INDIGO CREEK DRIVE, ROCHESTER, NY, 14626, USA
Past Performance
Title PRIMARY POC
Name TIM SCHIRMER
Address 205 INDIGO CREEK DRIVE, ROCHESTER, NY, 14626, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NQE9 Active Non-Manufacturer 2016-07-15 2024-04-18 2029-04-18 2025-04-16

Contact Information

POC BRIAN RUSSO
Phone +1 585-760-5336
Address 205 INDIGO CREEK DR, ROCHESTER, NY, 14626 5100, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-04-18
CAGE number 7E8F3
Company Name LECHASE MANAGEMENT SERVICES, LLC
CAGE Last Updated 2024-03-11
Immediate Level Owner
Vendor Certified 2024-04-18
CAGE number 0JLN7
Company Name LECHASE CONSTRUCTION SERVICES, LLC
CAGE Last Updated 2024-04-23
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2025-01-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2025-01-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-03 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-09 2019-01-03 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-05 2017-01-09 Address 205 INDIGO CREEK DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2012-09-25 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-09-25 2015-01-05 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-01-20 2012-09-25 Address 300 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007672 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230118002463 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210105061547 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-111867 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111866 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190103060311 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170109007153 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105006666 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130130006195 2013-01-30 BIENNIAL STATEMENT 2013-01-01
120925001106 2012-09-25 CERTIFICATE OF CHANGE 2012-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346270192 0216000 2022-10-07 76 POINT ST, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-10-07
Emphasis L: FALL
Case Closed 2023-03-14

Related Activity

Type Complaint
Activity Nr 1955090
Safety Yes
342799715 0213100 2017-11-30 CORNER RT 67 AND EASTLINE RD, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-11-30
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-03-06
341176063 0213600 2016-01-07 3727 WEST MAIN STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-07
Emphasis L: FALL, P: FALL
Case Closed 2016-06-22

Related Activity

Type Inspection
Activity Nr 1117618
Safety Yes
340476449 0215800 2015-03-17 BILTMORE CROSSING, 81 BILTMORE DRIVE, HORSEHEADS, NY, 14845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-03-17
332809409 0213600 2012-03-14 205-405 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-14
Emphasis N: CTARGET
Case Closed 2012-03-27

Related Activity

Type Inspection
Activity Nr 281056
Safety Yes
Type Inspection
Activity Nr 280956
Safety Yes
313757452 0213100 2010-03-10 547 WAITE ROAD, CLIFTON PARK, NY, 12146
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Emphasis L: FALL, S: ELECTRICAL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 02
313886632 0213600 2009-11-20 16 BANK STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-24
Emphasis L: FALL
Case Closed 2010-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 2009-11-25
Abatement Due Date 2009-12-01
Initial Penalty 975.0
Contest Date 2009-12-21
Final Order 2010-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01
310753967 0215800 2008-02-27 COURTYARD & JAMES, 708 JAMES ST, SYRACUSE, NY, 13203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2008-02-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State