Search icon

LENDLEASE (US) CONSTRUCTION LMB INC.

Headquarter

Company Details

Name: LENDLEASE (US) CONSTRUCTION LMB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1979 (46 years ago)
Entity Number: 563717
ZIP code: 10166
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 200 PARK AVE, 9TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address: 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166

Contact Details

Phone +1 212-592-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LENDLEASE (US) CONSTRUCTION LMB INC., FLORIDA F22000000066 FLORIDA
Headquarter of LENDLEASE (US) CONSTRUCTION LMB INC., RHODE ISLAND 000485317 RHODE ISLAND
Headquarter of LENDLEASE (US) CONSTRUCTION LMB INC., CONNECTICUT 0151272 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CH6TSTHYMCC5 2024-09-20 200 PARK AVE, FL 9, NEW YORK, NY, 10166, 0999, USA 200 PARK AVE 9TH FL, NEW YORK, NY, 10166, 0999, USA

Business Information

URL https://www.lendlease.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-25
Initial Registration Date 2003-11-13
Entity Start Date 1979-06-15
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 236116, 236210, 236220
Product and Service Codes R408

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN SOMMER
Address 200 PARK AVENUE, NEW YORK, NY, 10166, 0999, USA
Title ALTERNATE POC
Name DAVID CHAVES
Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA
Government Business
Title PRIMARY POC
Name DAVID CHAVES
Address 200 PARK AVENUE, NEW YORK, NY, 10166, 0999, USA
Title ALTERNATE POC
Name DAVID CHAVES
Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LRZ7 Active Non-Manufacturer 2003-11-14 2024-09-24 2029-09-24 2025-09-20

Contact Information

POC RUSSELL WHITE
Phone +1 212-592-6700
Fax +1 212-592-6800
Address 200 PARK AVE, NEW YORK, NY, 10166 0999, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-09-24
CAGE number ZJ580
Company Name LEND LEASE CORP LTD
CAGE Last Updated 2021-12-29
Immediate Level Owner
Vendor Certified 2024-09-24
CAGE number 79Z42
Company Name M/L BOVIS HOLDINGS, LTD
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
STEVEN SOMMER Chief Executive Officer 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 200 PARK AVE, 9TH FLOOR, NEW YORK, NY, United States, 10166

Permits

Number Date End date Type Address
M022025092A40 2025-04-02 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED WEST 66 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025087G19 2025-03-28 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025087A99 2025-03-28 2025-03-29 OCCUPANCY OF ROADWAY AS STIPULATED WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025086G75 2025-03-27 2025-07-03 OCCUPANCY OF ROADWAY AS STIPULATED SPRING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022025086G76 2025-03-27 2025-07-03 OCCUPANCY OF SIDEWALK AS STIPULATED SPRING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022025086G77 2025-03-27 2025-07-03 PLACE MATERIAL ON STREET VARICK STREET, MANHATTAN, FROM STREET SPRING STREET TO STREET VANDAM STREET
M022025086G78 2025-03-27 2025-07-03 CROSSING SIDEWALK VARICK STREET, MANHATTAN, FROM STREET SPRING STREET TO STREET VANDAM STREET
M022025086G72 2025-03-27 2025-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SPRING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022025086G79 2025-03-27 2025-07-03 OCCUPANCY OF ROADWAY AS STIPULATED VARICK STREET, MANHATTAN, FROM STREET SPRING STREET TO STREET VANDAM STREET
M022025086G73 2025-03-27 2025-07-03 PLACE MATERIAL ON STREET SPRING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET

History

Start date End date Type Value
2025-03-17 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2025-03-07 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2025-02-28 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2025-02-21 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2025-02-18 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2025-01-07 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-12-24 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-12-24 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-12-20 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-12-07 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230612000252 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210616060511 2021-06-16 BIENNIAL STATEMENT 2021-06-01
20190611050 2019-06-11 ASSUMED NAME LLC INITIAL FILING 2019-06-11
190604060194 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-9167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007230 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160516000403 2016-05-16 CERTIFICATE OF AMENDMENT 2016-05-16
150610006331 2015-06-10 BIENNIAL STATEMENT 2015-06-01
131029000069 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29
130606006787 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data 12 AVENUE, FROM STREET WEST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SE4 corner quadrant are Ada. Measured in prism on 7/14/23.
2025-03-15 No data JAVA STREET, FROM STREET BODY OF WATER TO STREET WEST STREET No data Street Construction Inspections: Post-Audit Department of Transportation Closing old permit, refer to the latest permit on file: B012024362A19.
2025-03-15 No data JAVA STREET, FROM STREET BODY OF WATER TO STREET WEST STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk excavated behind fence in compliance.
2025-03-13 No data 1 AVENUE, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET No data Street Construction Inspections: Active Department of Transportation Found roadway occupying by Jersey barricades
2025-03-12 No data 1 AVENUE, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET No data Street Construction Inspections: Active Department of Transportation Found no material on site at Tomlin inspection
2025-02-27 No data WEST 65 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2025-02-27 No data WEST 66 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation r/w occ.
2025-02-26 No data INDIA STREET, FROM STREET DEAD END TO STREET WEST STREET No data Street Construction Inspections: Active Department of Transportation Not on site.
2025-02-26 No data EAST 80 STREET, FROM STREET 1 AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Found no Fuel Storage on site at time of inspection.
2025-02-25 No data INDIA STREET, FROM STREET DEAD END TO STREET WEST STREET No data Street Construction Inspections: Active Department of Transportation No concrete pump on site.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS02P04DTC0028 2008-09-02 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_GS02P04DTC0028_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONSTRUCTION MANAGEMENT SVCS. FOR INFRASTRUCTURE UPGRADE THURGOOD MARSHALL US COURTHOUSE 40 CENTRE STREET, NY, NY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes AD66: CONSTRUCTION (MANAGEMENT/SUPPORT)

Recipient Details

Recipient LENDLEASE (US) CONSTRUCTION LMB INC.
UEI CH6TSTHYMCC5
Legacy DUNS 096981824
Recipient Address UNITED STATES, 200 PARK AVE FL 9, NEW YORK, 101666099
DCA AWARD GS02P01DTC0032 2008-02-21 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_GS02P01DTC0032_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONSTRUCTION MANAGEMENT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C214: A&E MANAGEMENT ENGINEERING SERVICES

Recipient Details

Recipient LENDLEASE (US) CONSTRUCTION LMB INC.
UEI CH6TSTHYMCC5
Legacy DUNS 096981824
Recipient Address UNITED STATES, 200 PARK AVE FL 9, NEW YORK, 101660999
DCA AWARD GS02P07DTC0009 2007-11-07 2015-03-15 2015-03-15
Unique Award Key CONT_AWD_GS02P07DTC0009_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONSTRUCTION MANAGER AS AGENT (CMA) SERVICES FOR THE FACADE REPAIR AND SLATE ROOF REPLACEMENT FOR THE U.S. POST OFFICE AND COURTHOUSE AT 271 CADMAN PLAZA, EAST, BROOKLYN, NY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient LENDLEASE (US) CONSTRUCTION LMB INC.
UEI CH6TSTHYMCC5
Legacy DUNS 096981824
Recipient Address UNITED STATES, 200 PARK AVE, FL-9, NEW YORK, 101660999
DCA AWARD GS02P04DTC0048 2009-08-27 2015-10-05 2015-10-05
Unique Award Key CONT_AWD_GS02P04DTC0048_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4543::TAS RECOVERY ACT: MODIFICATION NO. PS10 WAS ISSUED TO INCORPORATE AND EXERCISE OPTION 3A FOR THE COMMISSIONING SERVICES (BRIDGING DESIGN PHASE) FOR THE NEGOTIATED AMOUNT OF $27,200.00 FOR THE CONSTRUCTION MANAGEMENT SERVICES FOR THE ASBESTOS ABATEMENT/MODERNIZATION OF THE PETER W. RODINO FEDERAL OFFICE BUILDING AT NEWARK, NEW JERSEY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient LENDLEASE (US) CONSTRUCTION LMB INC.
UEI CH6TSTHYMCC5
Legacy DUNS 096981824
Recipient Address UNITED STATES, 200 PARK AVE FL 9, NEW YORK, 101666099

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346214471 0215000 2022-09-12 I JAVA ST, BROOKLYN, NY, 11222
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-03-08
Case Closed 2023-03-09

Related Activity

Type Inspection
Activity Nr 1621449
Safety Yes
Type Inspection
Activity Nr 1621350
Safety Yes
345831119 0215000 2021-09-14 310 HUDSON ST, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2021-09-14
Case Closed 2022-03-14

Related Activity

Type Inspection
Activity Nr 1553204
Safety Yes
345238711 0215000 2021-04-06 310 HUDSON ST., NEW YORK, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-04-06
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-09-08

Related Activity

Type Inspection
Activity Nr 1523894
Safety Yes
344582770 0216000 2020-01-09 2016 ARTHUR AVE, BRONX, NY, 10457
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2020-01-09
Case Closed 2020-03-12

Related Activity

Type Referral
Activity Nr 1532618
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-02-13
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2020-03-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) LENDLEASE (US) CONSTRUCTION LMB INC. - On or about January 6, 2020, the employer did not report an employee work-related resulting in in-patient hospitalization to OSHA within 24 hours.
344520671 0215000 2019-12-18 450 WEST 126TH STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-18
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2020-01-07
343824777 0215000 2019-02-05 30 EAST 29TH STREET, NEW YORK, NY, 10016
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2019-02-05
Case Closed 2019-08-02

Related Activity

Type Referral
Activity Nr 1432272
Health Yes
343239992 0215000 2018-05-26 217 WEST 57TH ST., NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-05-29
Case Closed 2020-04-09

Related Activity

Type Inspection
Activity Nr 1319762
Safety Yes
Type Inspection
Activity Nr 1320008
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 2018-11-19
Abatement Due Date 2018-11-27
Current Penalty 12934.0
Initial Penalty 12934.0
Contest Date 2018-12-19
Final Order 2020-04-08
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.250(a)(3): Aisle(s) and/or passageway(s) were not kept clear to provide for the free and safe movement of material handling equipment or employees: a) Ground floor, loading dock driveway: Loading dock driveway was not kept clear to provide for the free and safe movement of material handling equipment, such as pallet stacker forklift, or employees. Storefront glass was stored in the driveway where there were truck unloading and material handling operations, and employees working and walking by, and stored materials were not adequately secured. On or about 05/23/18 through 5/26/18.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State