Search icon

LEMI CONSTRUCTION CORP.

Company Details

Name: LEMI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1984 (41 years ago)
Entity Number: 950270
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 770 LEXINGTON AVENUE, 14th Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD FRIEDMAN Chief Executive Officer 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 117 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-03-03 2024-11-15 Address 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2021-02-12 2021-03-03 Address 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-12-07 2024-11-15 Address 117 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115001996 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221108001416 2022-11-08 BIENNIAL STATEMENT 2022-10-01
210303061497 2021-03-03 BIENNIAL STATEMENT 2020-10-01
210212000226 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
190624060349 2019-06-24 BIENNIAL STATEMENT 2018-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-17
Type:
Unprog Rel
Address:
501 WEST 52ND STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State