Search icon

LEWISTON CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANGELO D. CAPOZZI Chief Executive Officer 6838 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6836 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307692368 0215800 2005-07-13 4155 ROUTE 31, CLAY, NY, 13041
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-19
Case Closed 2005-07-19
303370506 0213100 2000-08-17 HUDSON VALLEY MALL, ULSTER AVE., KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-08-17
Emphasis S: CONSTRUCTION
Case Closed 2000-08-17
300630266 0215800 1998-05-13 GRANT AVE, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-05-13
Emphasis L: FALL
Case Closed 1998-06-10

Violation Items

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
100491984 0215800 1988-07-19 1ST RT. 17, HORSEHEADS, NY, 14845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-20
Case Closed 1988-07-20
102648284 0215800 1988-04-15 HAMILTON ST., GENEVA, NY, 14456
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