Name: | LECESSE CONSTRUCTION SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2007 (17 years ago) |
Entity Number: | 3585793 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 CIRCLE ST, ROCHESTER, NY, United States, 14614 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LECESSE CONSTRUCTION SERVICES LLC, FLORIDA | M07000007401 | FLORIDA |
Headquarter of | LECESSE CONSTRUCTION SERVICES LLC, CONNECTICUT | 0929086 | CONNECTICUT |
Headquarter of | LECESSE CONSTRUCTION SERVICES LLC, ILLINOIS | LLC_03019667 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6YZE5 | Active | Non-Manufacturer | 2013-09-17 | 2024-03-10 | No data | No data | |||||||||||||||
|
POC | ELAINE M.. NIKISH |
Phone | +1 585-334-4490 |
Fax | +1 585-334-4925 |
Address | 75 THRUWAY PARK DR STE 1, WEST HENRIETTA, MONROE, NY, 14586 9793, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LECESSE CONSTRUCTION 401(K) SAVINGS PLAN | 2013 | 261323661 | 2014-07-29 | LECESSE CONSTRUCTION SERVICES LLC | 114 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-29 |
Name of individual signing | PATRICIA DIMPERIO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-02-01 |
Business code | 236200 |
Sponsor’s telephone number | 5853344490 |
Plan sponsor’s address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586 |
Signature of
Role | Plan administrator |
Date | 2013-07-19 |
Name of individual signing | ELAINE NIKISH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-02-01 |
Business code | 236200 |
Sponsor’s telephone number | 5853344490 |
Plan sponsor’s address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586 |
Plan administrator’s name and address
Administrator’s EIN | 261323661 |
Plan administrator’s name | LECESSE CONSTRUCTION SERVICES LLC |
Plan administrator’s address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586 |
Administrator’s telephone number | 5853344490 |
Signature of
Role | Plan administrator |
Date | 2012-07-18 |
Name of individual signing | ELAINE NIKISH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-02-01 |
Business code | 236200 |
Sponsor’s telephone number | 5853344490 |
Plan sponsor’s address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586 |
Plan administrator’s name and address
Administrator’s EIN | 261323661 |
Plan administrator’s name | LECESSE CONSTRUCTION SERVICES LLC |
Plan administrator’s address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586 |
Administrator’s telephone number | 5853344490 |
Signature of
Role | Plan administrator |
Date | 2011-07-01 |
Name of individual signing | ELIZABETH FRANZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1992-02-01 |
Business code | 236200 |
Sponsor’s telephone number | 5853344490 |
Plan sponsor’s address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586 |
Plan administrator’s name and address
Administrator’s EIN | 261323661 |
Plan administrator’s name | LECESSE CONSTRUCTION SERVICES LLC |
Plan administrator’s address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586 |
Administrator’s telephone number | 5853344490 |
Signature of
Role | Plan administrator |
Date | 2010-06-18 |
Name of individual signing | ELIZABETH FRANZ |
Name | Role | Address |
---|---|---|
LECESSE CONSTRUCTION SERVICES LLC | DOS Process Agent | 15 CIRCLE ST, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-23 | 2023-11-29 | Address | 15 CIRCLE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2013-05-06 | 2020-01-23 | Address | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2007-10-26 | 2013-05-06 | Address | 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129017953 | 2023-11-29 | BIENNIAL STATEMENT | 2023-10-01 |
211130000353 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
200123060252 | 2020-01-23 | BIENNIAL STATEMENT | 2019-10-01 |
131029006417 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
130506000202 | 2013-05-06 | CERTIFICATE OF AMENDMENT | 2013-05-06 |
111021002122 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091014002752 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
080108000602 | 2008-01-08 | CERTIFICATE OF PUBLICATION | 2008-01-08 |
071026000878 | 2007-10-26 | ARTICLES OF ORGANIZATION | 2007-10-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339424186 | 0213100 | 2013-09-24 | 42 DELATOUR ROAD, WATERVLIET, NY, 12189 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
336483409 | 0213100 | 2012-09-20 | 7 MEDAILLE DRIVE, WATERVLIET, NY, 12189 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
334204450 | 0213100 | 2012-05-08 | 1 COBURG VILLAGE WAY, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 429851 |
Safety | Yes |
Type | Inspection |
Activity Nr | 428273 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-02-14 |
Emphasis | L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR |
Case Closed | 2008-02-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State