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 (40 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 117 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10065, 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)
2006-12-07 2010-11-16 Address 820 SECOND AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-12-07 2021-02-12 Address 117 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-10-26 2006-12-07 Address 117 E 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-10-26 2006-12-07 Address 117 E 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-26 2006-12-07 Address 5 E 86TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

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
161019006158 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141017006402 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121030002302 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101116002921 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081006003245 2008-10-06 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305564072 0215000 2002-07-17 501 WEST 52ND STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-07-17
Emphasis L: GUTREH, L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2002-09-20

Related Activity

Type Referral
Activity Nr 202390332

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-08-16
Abatement Due Date 2002-08-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-08-16
Abatement Due Date 2002-08-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2002-08-16
Abatement Due Date 2002-08-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2002-08-16
Abatement Due Date 2002-08-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 D
Issuance Date 2002-08-16
Abatement Due Date 2002-08-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 D05
Issuance Date 2002-08-16
Abatement Due Date 2002-08-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State