Search icon

LETTIRE CONSTRUCTION CORP.

Company Details

Name: LETTIRE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1984 (41 years ago)
Entity Number: 945858
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 334 EAST 110TH STREET, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-996-6640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LETTIRE CONSTRUCTION CORP. DOS Process Agent 334 EAST 110TH STREET, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
NICHOLAS LETTIRE Chief Executive Officer 334 EAST 110TH STREET, NEW YORK, NY, United States, 10029

Form 5500 Series

Employer Identification Number (EIN):
133274527
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
108
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0886145-DCA Active Business 2003-01-06 2025-02-28

Permits

Number Date End date Type Address
M022025133B31 2025-05-13 2025-08-08 CROSSING SIDEWALK EAST 118 STREET, MANHATTAN, FROM STREET DEAD END TO STREET PLEASANT AVENUE
M022025133B32 2025-05-13 2025-08-08 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 118 STREET, MANHATTAN, FROM STREET DEAD END TO STREET PLEASANT AVENUE
M012025133A64 2025-05-13 2025-08-08 OPEN SIDEWALK TO INSTALL FOUNDATION EAST 118 STREET, MANHATTAN, FROM STREET DEAD END TO STREET PLEASANT AVENUE
M022025133B30 2025-05-13 2025-08-08 PLACE MATERIAL ON STREET EAST 118 STREET, MANHATTAN, FROM STREET DEAD END TO STREET PLEASANT AVENUE
M022025133B33 2025-05-13 2025-08-08 TEMPORARY PEDESTRIAN WALK EAST 118 STREET, MANHATTAN, FROM STREET DEAD END TO STREET PLEASANT AVENUE

History

Start date End date Type Value
2025-03-25 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-03-21 Address 334 EAST 110TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321000191 2025-03-21 BIENNIAL STATEMENT 2025-03-21
231122000416 2023-11-22 BIENNIAL STATEMENT 2022-09-01
200901060858 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190920060039 2019-09-20 BIENNIAL STATEMENT 2018-09-01
160909006355 2016-09-09 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581070 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3581071 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3257839 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257838 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908506 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908507 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2483652 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483651 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865377 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865378 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-03
Type:
Unprog Rel
Address:
92-23 168TH STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-11
Type:
Planned
Address:
960 PROSPECT AVE., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-10-11
Type:
Planned
Address:
960 PROSPECT AVE., BRONX, NY, 10459
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-08-22
Type:
Referral
Address:
71 SMITH ST., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-05-23
Type:
Planned
Address:
255 EAST 138 ST, BRONX, NY, 10451
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 785-9560
Add Date:
2009-01-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State