Search icon

LECHASE CONSTRUCTION CORP.

Company Details

Name: LECHASE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1947 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 80577
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 752 PLYMOUTH AVE. NORTH, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
LECHASE CONSTRUCTION CORP. DOS Process Agent 752 PLYMOUTH AVE. NORTH, ROCHESTER, NY, United States, 14608

Filings

Filing Number Date Filed Type Effective Date
DP-2114369 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A988406-2 1983-06-09 ASSUMED NAME CORP INITIAL FILING 1983-06-09
7101-3 1947-09-23 CERTIFICATE OF INCORPORATION 1947-09-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-27
Type:
Planned
Address:
35 UTICA ZOO WAY, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-08-22
Type:
Planned
Address:
BALDWINSVILLE CENTRAL SCHOOL DISTRICT TRANSPORTATION CENTER, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-05
Type:
Planned
Address:
444 MAIN STREET, MEDINA, NY, 14103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-08-13
Type:
Complaint
Address:
SYRACUSE INTERNATIONAL AIRPORT 1000 COL EILEEN COLLINS BLVD, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-18
Type:
Planned
Address:
COLGATE UNIVERSITY ICE ARENA, 25 COLLEGE STREET, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State