Search icon

LEHR CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEHR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1979 (46 years ago)
Entity Number: 574853
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 437 MADISON AVE, NEW YORK, NY, United States, 10022
Address: ATTN: JONATHAN L FLAXER, 437 MADISON AVE / 35TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN L. FLAXER Chief Executive Officer 437 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: JONATHAN L FLAXER, 437 MADISON AVE / 35TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
132993507
Plan Year:
2012
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
155
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-13 2011-12-30 Address L. FLAXER, CHAPTER 11 TRUSTEE, 437 MADISON AVE., 35TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-31 2011-12-30 Address 902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-09-14 2009-07-31 Address 902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-09-14 2011-12-30 Address 902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-09-14 2011-10-13 Address 902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191216006 2019-12-16 ASSUMED NAME CORP INITIAL FILING 2019-12-16
111230002094 2011-12-30 BIENNIAL STATEMENT 2011-08-01
111207000813 2011-12-07 CERTIFICATE OF CHANGE 2011-12-07
111013000741 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
090731002319 2009-07-31 BIENNIAL STATEMENT 2009-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-29
Type:
Planned
Address:
212-222 EAST 16TH STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-20
Type:
Complaint
Address:
222 E 16TH ST, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-03
Type:
Complaint
Address:
2 PARK AVE, 23RD FLOOR, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-30
Type:
Planned
Address:
ATLANTIC & FLATBUSH AVENUES, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-01-07
Type:
Planned
Address:
MIDDLE COUNTRY RD. WIZ PLAZA, LAKE GROVE, NY, 11755
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEHR CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
FLAXER
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEHR CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
GIFFORD
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEHR CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
FLAXER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State