LEMLE & WOLFF CONSTRUCTION CORP.

Name: | LEMLE & WOLFF CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1981 (44 years ago) |
Entity Number: | 708046 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEMLE & WOLFF CONSTRUCTION CORP. | DOS Process Agent | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
KEVIN THURMAN | Chief Executive Officer | 5925 BROADWAY, BRONX, NY, United States, 10463 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022025169A01 | 2025-06-18 | 2025-07-17 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 147 STREET, BRONX, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE |
X042025169A04 | 2025-06-18 | 2025-07-17 | REPAIR SIDEWALK | EAST 147 STREET, BRONX, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE |
X012025169A22 | 2025-06-18 | 2025-07-17 | TREE PITS | EAST 147 STREET, BRONX, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE |
X022025169A00 | 2025-06-18 | 2025-07-17 | PLACE MATERIAL ON STREET | EAST 147 STREET, BRONX, FROM STREET BERGEN AVENUE TO STREET BROOK AVENUE |
X042025162A14 | 2025-06-11 | 2025-07-10 | REPAIR SIDEWALK | BOSTON ROAD, BRONX, FROM STREET CAULDWELL AVENUE TO STREET EAST 165 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-18 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-24 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004289 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210616060101 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
190611060295 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
170601006065 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006171 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State