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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LETTIRE CONSTRUCTION CORP. 401(K) PLAN 2023 133274527 2024-06-19 LETTIRE CONSTRUCTION CORP. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E. 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing NICHOLAS LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2020 133274527 2021-10-08 LETTIRE CONSTRUCTION CORP 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing NICK LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2019 133274527 2020-07-09 LETTIRE CONSTRUCTION CORP 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing NICK LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2018 133274527 2019-09-09 LETTIRE CONSTRUCTION CORP 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing NICK LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2017 133274527 2018-09-18 LETTIRE CONSTRUCTION CORP 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing NICK LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2016 133274527 2017-06-28 LETTIRE CONSTRUCTION CORP 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing NICK LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2015 133274527 2016-09-06 LETTIRE CONSTRUCTION CORP 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing NICK LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2014 133274527 2015-09-11 LETTIRE CONSTRUCTION CORP 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing NICK LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2013 133274527 2014-09-29 LETTIRE CONSTRUCTION CORP 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing NICK LETTIRE
LETTIRE CONSTRUCTION CORP 401(K) PLAN 2012 133274527 2013-07-31 LETTIRE CONSTRUCTION CORP 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 2129966640
Plan sponsor’s address 334 E 110TH STREET, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing NICK LETTIRE
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing NICK LETTIRE

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

Licenses

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

Permits

Number Date End date Type Address
M022025084D69 2025-03-25 2025-04-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 2 STREET, MANHATTAN, FROM STREET AVENUE C TO STREET BEND
M022025084D68 2025-03-25 2025-04-27 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 2 STREET, MANHATTAN, FROM STREET AVENUE C TO STREET BEND
M022025084D67 2025-03-25 2025-04-27 OCCUPANCY OF ROADWAY AS STIPULATED EAST 2 STREET, MANHATTAN, FROM STREET AVENUE C TO STREET BEND
M022025084D70 2025-03-25 2025-04-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 2 STREET, MANHATTAN, FROM STREET AVENUE C TO STREET BEND
M022025083B57 2025-03-24 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025083B54 2025-03-24 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M152025083A09 2025-03-24 2025-04-28 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S EAST 2 STREET, MANHATTAN, FROM STREET AVENUE C TO STREET BEND
M022025083B56 2025-03-24 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025083B55 2025-03-24 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025083B53 2025-03-24 2025-06-26 TEMP. CONST. SIGNS/MARKINGS EAST 117 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2025-03-21 2025-03-25 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)
2025-03-18 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
2025-03-17 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-20 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
2025-01-30 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-30 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
140930006323 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120924002235 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100922002080 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080829002090 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060913002040 2006-09-13 BIENNIAL STATEMENT 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-30 No data EAST 117 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied in compliance
2025-03-27 No data NAMEOKE AVENUE, FROM STREET AUGUSTINA AVENUE TO STREET BRUNSWICK AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain fence
2025-03-27 No data NAMEOKE AVENUE, FROM STREET AUGUSTINA AVENUE TO STREET BRUNSWICK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Open to install fence
2025-03-16 No data AUGUSTINA AVENUE, FROM STREET BAYPORT PLACE TO STREET NAMEOKE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed along sidewalk.
2025-03-16 No data AUGUSTINA AVENUE, FROM STREET BAYPORT PLACE TO STREET NAMEOKE AVENUE No data Street Construction Inspections: Active Department of Transportation Respondent failed to post signs at its worksite to direct pedestrians to use the opposite sidewalk. This is a violation of its permit# Q022025038B05 Stipulation: 011.
2025-03-14 No data MARCUS GARVEY BOULEVARD, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed on the sidewalk is in compliance
2025-03-02 No data NAMEOKE AVENUE, FROM STREET BRUNSWICK AVENUE TO STREET REDFERN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Respondent closed the sidewalk, at the side of 16-25 Redfern Avenue, with its construction fence without a permit or authorization to do so. DOB permit# 421134187-01-NB for building a New Building at location was used to identify respondent.
2025-03-02 No data AUGUSTINA AVENUE, FROM STREET BAYPORT PLACE TO STREET NAMEOKE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed along sidewalk. Active Maintenance of Fence permit# Q022025038B05 on file for fence.
2025-03-02 No data AUGUSTINA AVENUE, FROM STREET BAYPORT PLACE TO STREET NAMEOKE AVENUE No data Street Construction Inspections: Active Department of Transportation A/T/P/O The Respondent posted multiple Temporary Construction Regulation signs, but failed to affix its DOT permittee identification numbers on signs. Active permit# Q022025038B03 for posing signs at location was used to identify respondent.
2025-02-10 No data WEBSTER AVENUE, FROM STREET EAST 204 STREET TO STREET EAST 205 STREET No data Street Construction Inspections: Active Department of Transportation Material behind fence

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 Nr Report ID Date Opened Site Address
344537980 0215600 2020-01-03 92-23 168TH STREET, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-01-03
Case Closed 2020-02-04

Related Activity

Type Inspection
Activity Nr 1453711
Safety Yes
342822137 0216000 2017-10-11 960 PROSPECT AVE., BRONX, NY, 10459
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2017-11-07
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-09-10

Related Activity

Type Inspection
Activity Nr 1270378
Safety Yes
Type Inspection
Activity Nr 1270124
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2018-03-13
Abatement Due Date 2018-07-13
Current Penalty 2535.0
Initial Penalty 3880.0
Contest Date 2018-04-03
Final Order 2018-06-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) 960 Prospect Avenue, East Wing - 1st Floor: On or about 11/7/17, as two employees were drilling into overhead concrete planks were required to wear respiratory protection (e.g., N95 respirator), the employer did not implement a written respiratory protection program.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2018-03-13
Abatement Due Date 2018-07-13
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-04-03
Final Order 2018-06-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) 960 Prospect Avenue, East Wing - 1st Floor: On or about 11/7/17, as two employees who were drilling into overhead concrete planks were required to wear respiratory protection (e.g., N95 respirator), the employer did not provide a medical evaluation to determine the employees' ability to use respiratory protection.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260701 B
Issuance Date 2018-03-13
Current Penalty 0.0
Initial Penalty 12935.0
Contest Date 2018-04-03
Final Order 2018-06-13
Nr Instances 1
Nr Exposed 33
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: a) 960 Prospect Avenue, Bronx, NY- East Building - 2nd Floor: Employees examining masonry work along with other masons walking through the area were exposed to impalement hazards due to steel rebar which was not guarded; on or about 11/1/17. Lettire Construction Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.701(b), which was contained in OSHA inspection number: 1149657, citation number 1, item number 1 and was affirmed as a final order on August 24, 2016, with respect to a workplace located at 255 East 138th Street, Bronx, NY 10451
Citation ID 03001
Citaton Type Other
Standard Cited 19260051 F03 III
Issuance Date 2018-03-13
Abatement Due Date 2018-04-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-04-03
Final Order 2018-06-13
Nr Instances 1
Nr Exposed 65
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(f)(3)(iii): Hand soap or similar cleansing agents was not provided for each lavatory: a) 960 Prospect Avenue, Bronx, NY: Each lavatory was not provided with hand soap or similar cleansing agents; on or about 11/1/17.
Citation ID 03002
Citaton Type Other
Standard Cited 19260051 F03 IV
Issuance Date 2018-03-13
Abatement Due Date 2018-04-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-04-03
Final Order 2018-06-13
Nr Instances 1
Nr Exposed 65
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(f)(3)(iv): Individual hand towels or sections thereof, of cloth or paper, air blowers or clean individual sections of continuous cloth toweling, convenient to the lavatories, shall be provided. a) 960 Prospect Avenue, Bronx, NY: Individual hand towels or equivalent were not provided for employees using the lavatories; on or about 11/1/17.
342703782 0216000 2017-10-11 960 PROSPECT AVE., BRONX, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-10-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-11-08

Related Activity

Type Inspection
Activity Nr 1270124
Health Yes
Type Inspection
Activity Nr 1282213
Health Yes
341742534 0215000 2016-08-22 71 SMITH ST., BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-08-22
Emphasis P: FALL, L: FALL
Case Closed 2017-01-31

Related Activity

Type Referral
Activity Nr 1131779
Safety Yes
Type Inspection
Activity Nr 1174277
Safety Yes
341495927 0216000 2016-05-23 255 EAST 138 ST, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-05-23
Emphasis L: LOCALTARG, N: CTARGET, P: CTARGET
Case Closed 2016-06-06

Related Activity

Type Inspection
Activity Nr 1149649
Health Yes
Type Inspection
Activity Nr 1149657
Safety Yes
Type Inspection
Activity Nr 1149665
Safety Yes
341496578 0216000 2016-05-23 255 EAST 138 ST, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-14
Emphasis L: LOCALTARG, N: CTARGET, P: CTARGET
Case Closed 2016-11-16

Related Activity

Type Inspection
Activity Nr 1149649
Health Yes
Type Inspection
Activity Nr 1149592
Health Yes
Type Inspection
Activity Nr 1149665
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2016-07-25
Abatement Due Date 2016-08-04
Current Penalty 1606.5
Initial Penalty 2142.0
Final Order 2016-08-24
Nr Instances 30
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): Reinforcing steel. All protruding reinforcing steel, onto and into which employees could fall, was not guarded to eliminate the hazard of impalement: Location: sewage ejector on or about: 5/23/16 a) Employees were working beside approximately 30 unguarded rebar.
340397686 0215600 2015-02-11 41-50 24TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-04-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2015-02-26
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2015-03-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: (a) Sidewalk Shed along Queens Plaza North - A laborer used a 6 foot A-Frame ladder to access the top of the shed. the ladder was several feet shorter than the top of the shed; on or about 02/11/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2015-02-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would train each employee in the procedures to be followed to minimize hazards related to ladders and stairways: (a) Sidewalk Shed along Queens Plaza North - A laborer used a 6 foot A-Frame ladder to access the top of the shed. the ladder was several feet shorter than the top of the shed; on or about 02/11/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19 .
314979352 0216000 2011-07-26 700 BROOK AVE., BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-26
Case Closed 2011-07-26
314087917 0215000 2010-01-12 1490 DUMANT AVENUE, BROOKLYN, NY, 11208
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-12
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2010-10-27
Final Order 2011-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-03-31
Abatement Due Date 2010-04-12
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2010-10-27
Final Order 2011-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2010-03-31
Abatement Due Date 2010-04-12
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2010-10-27
Final Order 2011-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
313623944 0215000 2009-08-25 625 W 140TH ST, NEW YORK, NY, 10031
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-08-25
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-08-25

Related Activity

Type Complaint
Activity Nr 207350364
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-09
Emphasis L: CONSTLOC
Case Closed 2004-07-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-01-21
Abatement Due Date 2004-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-01-21
Abatement Due Date 2004-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-01-21
Abatement Due Date 2004-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-06-11
Case Closed 1998-04-24

Related Activity

Type Referral
Activity Nr 200830628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-07-31
Abatement Due Date 1997-08-05
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1845322 Intrastate Non-Hazmat 2024-12-20 10000 2023 2 2 Private(Property)
Legal Name LETTIRE CONSTRUCTION CORP
DBA Name -
Physical Address 334-336 EAST 110TH STREET, NEW YORK, NY, 10029, US
Mailing Address 334-336 EAST 110TH STREET, NEW YORK, NY, 10029, US
Phone (212) 996-6640
Fax (718) 785-9560
E-mail CSANTIAGO@LETTIRE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State