Search icon

LEFRAK ORGANIZATION INC.

Company Details

Name: LEFRAK ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1953 (72 years ago)
Entity Number: 90576
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-708-6600

Shares Details

Shares issued 505

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ARNOLD S. LEHMAN, ESQ. Agent 40 WEST 57TH STREET 23RD FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
ESTATES NY REAL ESTATE SERVICES LLC DOS Process Agent 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-16 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2023-10-31 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2023-08-15 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2023-07-07 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2023-06-16 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2023-05-26 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2022-12-21 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2021-12-15 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0
2021-07-22 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 505, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122003241 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230112001645 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210125060412 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190124060421 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170130006442 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150128006171 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130220002070 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110317002394 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090701000912 2009-07-01 CERTIFICATE OF CHANGE 2009-07-01
090211002520 2009-02-11 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303532089 0215600 2001-12-18 97-05 HORACE HARDING EXPRESSWAY, CORONA, NY, 11368
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-12-19
Emphasis L: METHCHLO
Case Closed 2003-01-16

Related Activity

Type Referral
Activity Nr 200832319
Health Yes
303531743 0215600 2001-10-23 97-05 HORACE HARDING EXPRESSWAY, CORONA, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-01-22
Case Closed 2002-09-12

Related Activity

Type Complaint
Activity Nr 200824902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-01-29
Abatement Due Date 2002-02-08
Current Penalty 975.0
Initial Penalty 975.0
Contest Date 2002-02-21
Final Order 2002-07-15
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Current Penalty 975.0
Initial Penalty 975.0
Contest Date 2002-02-21
Final Order 2002-07-15
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Contest Date 2002-02-21
Final Order 2002-07-15
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Contest Date 2002-02-21
Final Order 2002-07-15
Nr Instances 2
Nr Exposed 18
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Contest Date 2002-02-20
Final Order 2002-07-15
Nr Instances 1
Nr Exposed 18
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State