Search icon

LEHR CONSTRUCTION CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEHR CONSTRUCTION CORP. EMPLOYEES SAVINGS PLAN 2012 132993507 2013-10-11 LEHR CONSTRUCTION CORP. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 236200
Sponsor’s telephone number 2123531160
Plan sponsor’s address 902 BROADWAY FL 6, NEW YORK, NY, 100106039

Plan administrator’s name and address

Administrator’s EIN 132993507
Plan administrator’s name LEHR CONSTRUCTION CORP.
Plan administrator’s address 902 BROADWAY FL 6, NEW YORK, NY, 100106039
Administrator’s telephone number 2123531160

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing JONATHAN FLAXER
LEHR CONSTRUCTION CORP EMPLOYEE BENEFI 902 BROADWAY NEW YORK,NY 10010 2009 132993507 2011-04-14 LEHR CONSTRUCTION CORP 155
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-10-01
Business code 236200
Sponsor’s telephone number 2123531160
Plan sponsor’s mailing address 902 BROADWAY, NEW YORK, NY, 10010
Plan sponsor’s address 902 BROADWAY, 10010, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 132993507
Plan administrator’s name LEHR CONSTRUCTION
Plan administrator’s address 902 BROADWAY, NEW YORK, NY, 10010
Administrator’s telephone number 2123531160

Number of participants as of the end of the plan year

Active participants 109

Signature of

Role Plan administrator
Date 2011-04-30
Name of individual signing STEVEN HALPER
Valid signature Filed with authorized/valid electronic signature

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

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)
1987-09-17 1993-09-14 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1987-09-17 2011-12-07 Address JAFFE & SEGAL, 419 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1979-08-13 1987-09-17 Address 6 E. 43RD ST., NEW YORK, NY, 10017, 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
070810002151 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051020003055 2005-10-20 BIENNIAL STATEMENT 2005-08-01
970827002054 1997-08-27 BIENNIAL STATEMENT 1997-08-01
930914002923 1993-09-14 BIENNIAL STATEMENT 1993-08-01
B545344-2 1987-09-17 CERTIFICATE OF AMENDMENT 1987-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-08 No data TRINITY PLACE, FROM STREET RECTOR STREET TO STREET TRINITY CEMETERY BOUNDARY No data Street Construction Inspections: Post-Audit Department of Transportation vault repair
2010-04-07 No data EAST END AVENUE, FROM STREET EAST 84 STREET TO STREET EAST 85 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-01 No data EAST END AVENUE, FROM STREET EAST 84 STREET TO STREET EAST 85 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-11-09 No data TRINITY PLACE, FROM STREET RECTOR STREET TO STREET TRINITY CEMETERY BOUNDARY No data Street Construction Inspections: Active Department of Transportation No data
2008-12-18 No data BROADWAY, FROM STREET CHAMBERS STREET TO STREET READE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-06 No data 5 AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-09-08 No data EAST 84 STREET, FROM STREET EAST END AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-08-15 No data EAST END AVENUE, FROM STREET EAST 84 STREET TO STREET EAST 85 STREET No data Street Construction Inspections: Active Department of Transportation forklift
2008-08-15 No data EAST 84 STREET, FROM STREET EAST END AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE SHANTY OR TRAILER ON STREET
2008-08-14 No data EAST 84 STREET, FROM STREET EAST END AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation mini containers

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311225825 0215000 2007-08-29 212-222 EAST 16TH STREET, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-29
Emphasis L: FALL
Case Closed 2007-12-17

Related Activity

Type Complaint
Activity Nr 206431074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2007-11-27
Abatement Due Date 2007-12-05
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310018486 0215000 2006-07-20 222 E 16TH ST, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-08-02
Emphasis L: FALL
Case Closed 2006-10-11

Related Activity

Type Complaint
Activity Nr 205822992
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 6
Nr Exposed 8
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260850 D
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-09-14
Abatement Due Date 2006-09-22
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
309642478 0215000 2006-02-03 2 PARK AVE, 23RD FLOOR, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-02-03
Case Closed 2006-02-13

Related Activity

Type Complaint
Activity Nr 205700388
Safety Yes
308026293 0215000 2004-08-30 ATLANTIC & FLATBUSH AVENUES, BROOKLYN, NY, 11217
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-08-30
Case Closed 2004-08-30
304684442 0214700 2004-01-07 MIDDLE COUNTRY RD. WIZ PLAZA, LAKE GROVE, NY, 11755
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-07
Case Closed 2004-01-08
300617826 0215000 1998-06-09 666 5TH AVE, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-06-09
Emphasis L: FALL
Case Closed 1998-09-02

Related Activity

Type Complaint
Activity Nr 200841971
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1998-06-18
Abatement Due Date 1998-06-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
300615556 0215000 1997-11-07 150 E. 42 STREET, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-11-12
Case Closed 1997-12-16
300613718 0215000 1997-03-25 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-03-26
Case Closed 1997-03-27
112875281 0214700 1995-01-05 175 ROUTE 110, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-05
Case Closed 1995-01-10
112877824 0214700 1994-11-02 175 ROUTE 110, MELVILLE, NY, 11747
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-11-02
Case Closed 1994-11-16

Related Activity

Type Complaint
Activity Nr 76948066
Safety Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-07-05
Case Closed 1994-07-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-13
Case Closed 1994-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-12-06
Abatement Due Date 1993-12-09
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-12-06
Abatement Due Date 1993-12-09
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-06
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-05
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 80
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-02-18
Emphasis N: ASBESTOS
Case Closed 1986-04-02

Related Activity

Type Referral
Activity Nr 900869512
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101001 H01
Issuance Date 1986-03-13
Abatement Due Date 1986-03-18
Nr Instances 2
Nr Exposed 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1986-03-13
Abatement Due Date 1986-03-18
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-10-22
Case Closed 1986-06-10

Related Activity

Type Complaint
Activity Nr 70095302
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-05-10
Abatement Due Date 1982-05-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1980-09-24
Case Closed 1980-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504350 Bankruptcy Appeals Rule 28 USC 158 2015-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-05
Termination Date 2016-01-14
Section 0158
Status Terminated

Parties

Name LEHR CONSTRUCTION CORP.
Role Plaintiff
Name GIFFORD
Role Defendant
1303628 Bankruptcy Withdrawal 28 USC 157 2013-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-30
Termination Date 2014-06-05
Section 0157
Status Terminated

Parties

Name LEHR CONSTRUCTION CORP.
Role Plaintiff
Name TRAVEL YESTERDAY, INCORPORATED
Role Defendant
1604048 Bankruptcy Appeals Rule 28 USC 158 2016-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-31
Termination Date 2017-02-06
Section 0158
Status Terminated

Parties

Name LEHR CONSTRUCTION CORP.
Role Plaintiff
Name FLAXER
Role Defendant
1406240 Bankruptcy Appeals Rule 28 USC 158 2014-08-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-07
Termination Date 2014-11-07
Section 0158
Status Terminated

Parties

Name LEHR CONSTRUCTION CORP.
Role Plaintiff
Name FLAXER
Role Defendant
1405851 Bankruptcy Appeals Rule 28 USC 158 2014-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-29
Termination Date 2014-09-18
Section 0158
Fee Status FP
Status Terminated

Parties

Name LEHR CONSTRUCTION CORP.
Role Plaintiff
Name CONTROL RISKS GROUP LLC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State