Search icon

LECESSE CONSTRUCTION COMPANY, LLC

Company Details

Name: LECESSE CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010649
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 15 CIRCLE ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
LECESSE CONSTRUCTION COMPANY, LLC DOS Process Agent 15 CIRCLE ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2020-01-10 2024-10-29 Address 15 CIRCLE ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2016-09-19 2020-01-10 Address 75 THURWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000975 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220912002033 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200917060390 2020-09-17 BIENNIAL STATEMENT 2020-09-01
200110060346 2020-01-10 BIENNIAL STATEMENT 2018-09-01
161118000538 2016-11-18 CERTIFICATE OF PUBLICATION 2016-11-18
160919010433 2016-09-19 ARTICLES OF ORGANIZATION 2016-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344620430 0213600 2020-02-11 1 LIFETIME WAY FRANCES APARTMENTS, BROCKPORT, NY, 14420
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-02-11
Emphasis P: FALL, L: FALL
Case Closed 2021-12-06

Related Activity

Type Inspection
Activity Nr 1462031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I01
Issuance Date 2020-03-20
Current Penalty 0.0
Initial Penalty 3760.0
Contest Date 2020-04-06
Final Order 2020-07-17
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(1): Sufficient access and working space was not provided and maintained about all electric equipment to permit ready and safe operation and maintenance of such equipment: a) On or about 02/11/20, at the Frances Apartments, located at 1 Lifetime Way in Brockport, New York, the area in front of and around a temporary electrical panel located south of building 1 was not maintained to provide for safe access, use or maintenance. b) On or about 02/11/20, at the Frances Apartments, located at 1 Lifetime Way in Brockport, New York, the area in front of and around a temporary electrical panel located east and behind Building 1 was not maintained to provide for safe access, use or maintenance. NO ABATEMENT CERTIFICATION REQUIRED
343129730 0213600 2018-04-26 2021 WINTON ROAD, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-04-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-04-04

Related Activity

Type Inspection
Activity Nr 1313989
Safety Yes
Type Inspection
Activity Nr 1312996
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 B
Issuance Date 2018-08-09
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-09-04
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(b): Exits and access to exits were not marked by a readily visible sign: (a) On or about 04/26/18, at the Senior Living Jewish Home, located on 2021 Winton Road, in Rochester, New York workers on the 6th floor during demolition of the dining room area; exit signs were not posted or exits marked to indicate the way of egress. NO ABATEMENT CERTIFICATON REQUIRED
342287323 0213600 2017-04-27 200 OWENS ROAD, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-04-27
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-04-03

Related Activity

Type Inspection
Activity Nr 1228794
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2017-07-19
Current Penalty 0.0
Initial Penalty 2747.0
Contest Date 2017-08-11
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): Employees were exposed to slips, trips and falls from the debris left in work area. All debris shall be kept clear from work areas and passageways in and around buildings and other structures. (a) On or about 04/27/17 at the Frances Apartment Development, located on Owens Road in the Town of Sweden, New York, the passageway used to access the GC's (general contractor's) trailer was obstructed by a parked truck, spoil piles, curb forming barriers and miscellaneous wood used as building material. This was the only point of access available due to a "curb forming system" set up around the perimeter of the GC's trailer. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 2017-07-19
Abatement Due Date 2017-07-21
Current Penalty 1000.0
Initial Penalty 5387.0
Contest Date 2017-08-11
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(e)(4): Units dispensing flammable or combustible liquids were not protected against collision damage: (a) On or about 04/27/17, at the Frances Apartments Development located on Owens Road, in the town of Sweden, New York, tanks containing flammable liquids (propane) and used for temporary heat were not protected against collision from vehicular traffic such as front loaders, skid steers and other construction vehicles. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2017-07-19
Current Penalty 0.0
Initial Penalty 2747.0
Contest Date 2017-08-11
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers or other barriers: (a) On or about 04/27/17 at the Frances Apartment Development, located on Owens Road in the Town of Sweden, New York, workers were exposed to falls, trips and stepping in an unattended excavated hole located outside south of building 8. The excavated opening was 5 feet ling by 3 feet wide and 35 inches deep. NO ABATEMENT CERTIFICATION REQUIRED
340894773 0215800 2015-08-31 540 KIEFF DRIVE, WATERTOWN, NY, 13601
Inspection Type Unprog Other
Scope Complete
Safety/Health Health
Close Conference 2015-11-04
Case Closed 2015-11-09

Related Activity

Type Inspection
Activity Nr 1089486
Health Yes
Type Inspection
Activity Nr 1089508
Health Yes
Type Inspection
Activity Nr 1089500
Health Yes
334050424 0215800 2012-04-25 22691 SUMMIT DRIVE, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-04-25
Emphasis L: FALL, L: LOCALTARG
Case Closed 2013-02-21

Related Activity

Type Inspection
Activity Nr 444874
Safety Yes
Type Inspection
Activity Nr 444798
Safety Yes
Type Inspection
Activity Nr 441733
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 B
Issuance Date 2012-06-07
Abatement Due Date 2012-06-12
Current Penalty 0.0
Initial Penalty 2430.0
Contest Date 2012-06-12
Final Order 2013-01-14
Nr Instances 1
Nr Exposed 141
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(b): Exits were not marked by a readily visible sign. a) Throughout the jobsite, on each floor, on or about 4/25/12: Employees were working inside the building, where combustable material was present, and where multiple rooms and hallways were assembled, and no exit signs were posted to mark exits or access to exits. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-06-07
Current Penalty 0.0
Initial Penalty 4860.0
Contest Date 2012-06-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) At the jobsite, in the basket of a Skyworks 600S aerial lift, on or about 4/25/12: Employees were not attached to the boom or basket while working from the aerial lift.
316089390 0213600 2011-11-29 1630 DEWEY AVENUE, ROCHESTER, NY, 14615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-29
Emphasis L: FALL
Case Closed 2011-11-29
313764524 0213100 2011-07-15 48 DELATOUR RD., WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-15
Emphasis L: LOCALTARG, S: TRENCHING, S: AMPUTATIONS, S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2011-08-11
315350132 0213600 2011-03-01 370 STATE STREET, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-01
Emphasis L: GUTREH, L: LOCALTARG
Case Closed 2012-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Current Penalty 1650.0
Initial Penalty 1650.0
Contest Date 2011-04-29
Final Order 2011-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Contest Date 2011-04-29
Final Order 2011-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
313761694 0213100 2010-11-30 WATERVLIET-SHAKER AND DELATOUR ROAD, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-30
Emphasis S: TRENCHING, S: FALL FROM HEIGHT, L: LOCALTARG
Case Closed 2010-11-30
314102104 0213600 2010-01-26 5286 SOUTH PARK AVENUE, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-26
Case Closed 2010-08-02
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2008-01-29
Case Closed 2008-01-30
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-29
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2008-03-12
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-11-12
Case Closed 1993-11-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State