Search icon

NEAL C. LENNSTROM CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: NEAL C. LENNSTROM CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784112
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 21 HILLSIDE AVE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEAL C LENNSTROM DOS Process Agent 21 HILLSIDE AVE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
NEAL C LENNSTROM Chief Executive Officer 21 HILLSIDE AVE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2013-03-08 2021-03-01 Address 21 HILLSIDE AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2011-03-21 2013-03-08 Address 21 HILLSIDE AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2009-03-10 2011-03-21 Address 21 HILLSIDE AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061727 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170302007301 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007786 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006956 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110321002254 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090310000425 2009-03-10 CERTIFICATE OF INCORPORATION 2009-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302702196 0214700 2000-05-09 2592 MERRICK RD., BELLMORE, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-05-16
Abatement Due Date 2000-05-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-05-16
Abatement Due Date 2000-05-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State