Search icon

LMC INDUSTRIAL CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LMC INDUSTRIAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1983 (42 years ago)
Entity Number: 865010
ZIP code: 10005
County: Livingston
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 9431 Foster Wheeler Road, Dansville, NY, United States, 14437

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE MEHLENBACHER Chief Executive Officer 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, United States, 14437

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LMC INDUSTRIAL CONTRACTORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0553328
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0852239
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000000208
State:
FLORIDA
Type:
Headquarter of
Company Number:
001711659
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0811039
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JEFF HOLLEY
User ID:
P1039472

Unique Entity ID

Unique Entity ID:
JL1GLPH5E3B7
CAGE Code:
5B0Q6
UEI Expiration Date:
2026-05-21

Business Information

Activation Date:
2025-05-22
Initial Registration Date:
2009-01-30

Commercial and government entity program

CAGE number:
9LM63
Status:
Active With Restraint
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-04-19
CAGE Expiration:
2028-06-27

Contact Information

POC:
JEFF HOLLEY

Form 5500 Series

Employer Identification Number (EIN):
161204041
Plan Year:
2023
Number Of Participants:
134
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
117
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-08 2025-08-08 Address 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2025-08-08 2025-08-08 Address 2060 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2023-08-10 2025-08-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2023-08-01 2023-08-01 Address 2060 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250808000042 2025-08-08 BIENNIAL STATEMENT 2025-08-08
230801000211 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000606 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061612 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-12523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2724341.00
Total Face Value Of Loan:
2724341.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-07
Type:
Complaint
Address:
9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-02-13
Type:
Complaint
Address:
9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-08-04
Type:
Unprog Rel
Address:
TTA 1 WILLIAM K. JACKSON LANE, HORNELL, NY, 14843
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-04-28
Type:
Unprog Rel
Address:
9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-11-18
Type:
Complaint
Address:
1 CVS DRIVE, WAVERLY, NY, 14892
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
145
Initial Approval Amount:
$2,724,341
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,724,341
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,755,746.6
Servicing Lender:
S & T Bank
Use of Proceeds:
Payroll: $2,724,341

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-10-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
19
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State