Search icon

LEWIS CONSTRUCTION & ARCHITECTURAL MILLWORK, INC.

Company Details

Name: LEWIS CONSTRUCTION & ARCHITECTURAL MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2009 (16 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 3759709
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 160 CABRINI BLVD, UNIT #10, NEW YORK, NY, United States, 10033
Principal Address: 557 2ND ST, UNIT 7, HOBOKEN, NJ, United States, 07030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 CABRINI BLVD, UNIT #10, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
TODD LEWIS Chief Executive Officer 557 2ND ST, UNIT 7, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
2013-09-23 2013-10-29 Address 18-70 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2013-03-15 2013-09-23 Address 18-70 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2013-03-15 2013-09-23 Name LEWIS & BECK CONSTRUCTION & ARCHITECTURAL MILLWORK, INC.
2011-01-26 2013-10-24 Address 676A 9TH AVENUE, STE 242, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-01-26 2013-03-15 Address 676A 9TH AVENUE, STE 242, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-01-26 2013-10-24 Address 676A 9TH AVENUE, STE 242, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-02-04 2011-01-26 Address 1000 HUDSON STREET, UNIT 506, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2009-01-06 2009-02-04 Address 676A 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-01-06 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-06 2013-03-15 Name TODD LEWIS CONSTRUCTION, INC.

Filings

Filing Number Date Filed Type Effective Date
160912000417 2016-09-12 CERTIFICATE OF DISSOLUTION 2016-09-12
131029000161 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29
131024002261 2013-10-24 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130923001167 2013-09-23 CERTIFICATE OF AMENDMENT 2013-09-23
130408002487 2013-04-08 BIENNIAL STATEMENT 2013-01-01
130315000887 2013-03-15 CERTIFICATE OF AMENDMENT 2013-03-15
110126003238 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090204000016 2009-02-04 CERTIFICATE OF CHANGE 2009-02-04
090106000890 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342311586 0215000 2017-05-08 371 BROADWAY, NEW YORK, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-05-08
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-05-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State