Name: | LEWISTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1980 (44 years ago) |
Entity Number: | 661115 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6836 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 6838 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO D. CAPOZZI | Chief Executive Officer | 6838 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6836 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-06 | 1993-11-08 | Address | 6836 E. GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070207002534 | 2007-02-07 | BIENNIAL STATEMENT | 2006-11-01 |
041221002890 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021029002281 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001103002478 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981113002415 | 1998-11-13 | BIENNIAL STATEMENT | 1998-11-01 |
961107002059 | 1996-11-07 | BIENNIAL STATEMENT | 1996-11-01 |
931108002211 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
930512002059 | 1993-05-12 | BIENNIAL STATEMENT | 1992-11-01 |
A712095-5 | 1980-11-06 | CERTIFICATE OF INCORPORATION | 1980-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307692368 | 0215800 | 2005-07-13 | 4155 ROUTE 31, CLAY, NY, 13041 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
303370506 | 0213100 | 2000-08-17 | HUDSON VALLEY MALL, ULSTER AVE., KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
300630266 | 0215800 | 1998-05-13 | GRANT AVE, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 1998-05-19 |
Abatement Due Date | 1998-05-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-07-20 |
Case Closed | 1988-07-20 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-04-15 |
Case Closed | 1988-05-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1988-04-20 |
Abatement Due Date | 1988-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State