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
Name | Role | Address |
---|---|---|
BERNARD FRIEDMAN | Chief Executive Officer | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305564072 | 0215000 | 2002-07-17 | 501 WEST 52ND STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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