Name: | LONGHOUSE CONSTRUCTION GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2009 (16 years ago) |
Entity Number: | 3782752 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6476 E TAFT RD, EAST SYRACUSE, NY, United States, 13057 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q1Q7J6LS4763 | 2021-01-29 | 409B BROOKFIELD ROAD, MATTYDALE, NY, 13211, 1407, USA | 409B BROOKFIELD ROAD, MATTYDALE, NY, 13211, 1407, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-02-06 |
Initial Registration Date | 2011-10-31 |
Entity Start Date | 2009-03-06 |
Fiscal Year End Close Date | Jan 01 |
Service Classifications
NAICS Codes | 238110, 238120 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EMILY ABRANTES-WELLER |
Role | PRESIDENT |
Address | 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, 1407, USA |
Title | ALTERNATE POC |
Name | EMILY ABRANTES-WELLER |
Role | PRESIDENT |
Address | 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, 1407, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EMILY ABRANTES-WELLER |
Role | PRESIDENT |
Address | 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, 1407, USA |
Title | ALTERNATE POC |
Name | EMILY ABRANTES-WELLER |
Role | PRESIDENT |
Address | 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, 1407, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | EMILY ABRANTES-WELLER |
Role | PRESIDENT |
Address | 6476 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, USA |
Title | ALTERNATE POC |
Name | EMILY ABRANTES-WELLER |
Role | PRESIDENT |
Address | 6276 EAST TAFT ROAD, EAST SYRACUSE, NY, 13211, USA |
Name | Role | Address |
---|---|---|
LONGHOUSE CONSTRUCTION GROUP, LLC | DOS Process Agent | 6476 E TAFT RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-24 | 2023-03-15 | Address | 6476 E TAFT RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2016-06-20 | 2019-07-24 | Address | 2101 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
2011-05-03 | 2016-06-20 | Address | 409B BROOKFIELD ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
2009-03-06 | 2011-05-03 | Address | 409 B BROOKFIELD ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315002080 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
190724000204 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
160620000789 | 2016-06-20 | CERTIFICATE OF CHANGE | 2016-06-20 |
130402002545 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110503002649 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090512000708 | 2009-05-12 | CERTIFICATE OF PUBLICATION | 2009-05-12 |
090306000070 | 2009-03-06 | ARTICLES OF ORGANIZATION | 2009-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342541349 | 0215800 | 2017-08-10 | 51 LELAND AVENUE, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1254085 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1254142 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1254106 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1254123 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1254078 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2017-05-11 |
Emphasis | N: TRENCH |
Case Closed | 2017-08-24 |
Related Activity
Type | Inspection |
Activity Nr | 1232775 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260701 B |
Issuance Date | 2017-05-30 |
Current Penalty | 3621.0 |
Initial Penalty | 8149.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a) College Street culvert at Chenango Ave South, southeast end of excavation, on or about 5-11-17: Employees were jumping down into a work area that had multiple unprotected reinforcing bars (rebar) protruding from a concrete slab, exposing the employees to an impalement hazard. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19261051 A |
Issuance Date | 2017-05-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-07-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1051(a): Stairway(s) or ladder(s) were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, or no ramp, runway, sloped embankment, or personnel hoist was provided: a) College Street culvert at Chenango Ave South, southeast end of excavation, on or about 5-11-17: Employees were jumping down into a work area from a support beam, with a change in elevation of 46 inches. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302047202 | 2020-04-15 | 0248 | PPP | 6476 East Taft Road, East Syracuse, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State