Search icon

LENDLEASE (US) CONSTRUCTION LMB INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000000066
State:
FLORIDA
Type:
Headquarter of
Company Number:
000485317
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0151272
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
CH6TSTHYMCC5
CAGE Code:
3LRZ7
UEI Expiration Date:
2025-09-20

Business Information

Activation Date:
2024-09-24
Initial Registration Date:
2003-11-13

Commercial and government entity program

CAGE number:
3LRZ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-13
CAGE Expiration:
2029-09-24

Contact Information

POC:
RUSSELL WHITE
Corporate URL:
https://www.lendlease.com

Highest Level Owner

Vendor Certified:
2024-09-24
CAGE number:
ZJ580
Company Name:
LEND LEASE CORP LTD

Immediate Level Owner

Vendor Certified:
2024-09-24
CAGE number:
79Z42
Company Name:
M/L BOVIS HOLDINGS, LTD

Permits

Number Date End date Type Address
M022025177C71 2025-06-26 2025-09-25 OCCUPANCY OF ROADWAY AS STIPULATED WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025177C81 2025-06-26 2025-09-25 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 66 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025177C80 2025-06-26 2025-09-25 TEMPORARY PEDESTRIAN WALK WEST 66 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025177C69 2025-06-26 2025-09-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025177C74 2025-06-26 2025-09-25 TEMPORARY PEDESTRIAN WALK WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 300 PARK AVENUE, SUITE 1402, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-07-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2025-05-13 2025-06-11 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2025-04-24 2025-05-13 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250611003218 2025-06-11 BIENNIAL STATEMENT 2025-06-11
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P04DTC0048
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
27200.00
Base And Exercised Options Value:
27200.00
Base And All Options Value:
27200.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-08-27
Description:
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 Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
GS02P04DTC0028
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
402498.00
Base And Exercised Options Value:
402498.00
Base And All Options Value:
402498.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-02
Description:
CONSTRUCTION MANAGEMENT SVCS. FOR INFRASTRUCTURE UPGRADE THURGOOD MARSHALL US COURTHOUSE 40 CENTRE STREET, NY, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
AD66: CONSTRUCTION (MANAGEMENT/SUPPORT)
Procurement Instrument Identifier:
GS02P01DTC0032
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
299964.50
Base And Exercised Options Value:
299964.50
Base And All Options Value:
299964.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-02-21
Description:
CONSTRUCTION MANAGEMENT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C214: A&E MANAGEMENT ENGINEERING SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-12
Type:
Unprog Rel
Address:
I JAVA ST, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-09-14
Type:
Unprog Rel
Address:
310 HUDSON ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-14
Type:
Planned
Address:
100 CLAREMONT AVE, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-06
Type:
Planned
Address:
310 HUDSON ST., NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-09
Type:
Referral
Address:
2016 ARTHUR AVE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State