Search icon

LECHER DEVELOPMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LECHER DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1997
Business ALEI: 0564809
Annual report due: 31 Mar 2026
Business address: 274 Balmforth St, Bridgeport, CT, 06605-3507, United States
Mailing address: PO BOX 1263, NEW CANAAN, CT, United States, 06840
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: billing@lecherdevelopment.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN M. LECHER Agent 274 Balmforth St, Bridgeport, CT, 06605-3507, United States PO BOX 1263, NEW CANAAN, CT, 06840, United States +1 209-480-0335 slecher@comcast.net 274 Balmforth St, Bridgeport, CT, 06605-3507, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN M. LECHER Officer LECHER DEVELOPMENT, LLC, P.O. BOX 1263, NEW CANAAN, CT, 06840, United States +1 209-480-0335 slecher@comcast.net 274 Balmforth St, Bridgeport, CT, 06605-3507, United States
michael conway Officer 274 Balmforth St, Bridgeport, CT, 06605-3507, United States - - -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0576354 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2002-06-24 - -
NHC.0000484 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-07 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927176 2025-03-10 - Annual Report Annual Report -
BF-0012173947 2024-03-05 - Annual Report Annual Report -
BF-0012508708 2023-12-28 2023-12-28 Change of Business Address Business Address Change -
BF-0012508720 2023-12-28 2023-12-28 Interim Notice Interim Notice -
BF-0011262253 2023-02-27 - Annual Report Annual Report -
BF-0010340707 2022-01-31 - Annual Report Annual Report 2022
0007107162 2021-02-02 - Annual Report Annual Report 2021
0006763974 2020-02-20 - Annual Report Annual Report 2020
0006306143 2019-01-03 - Annual Report Annual Report 2019
0006040612 2018-01-29 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339743072 0111500 2014-04-24 32 COUNTRY CLUB ROAD, NEW CANAAN, CT, 06840
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-24
Emphasis L: FALL, P: FALL, L: RESCON
Case Closed 2015-02-11

Related Activity

Type Inspection
Activity Nr 974377
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2014-09-08
Abatement Due Date 2014-10-09
Current Penalty 1020.0
Initial Penalty 1020.0
Final Order 2014-10-03
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. Location: 32 Country Club Road, New Canaan, CT The employees, who were working on the carpenter bracket scaffold, were not trained by a person qualified in scaffolding to recognize the hazards associated with carpenter bracket scaffolds and the procedures and/or means to minimize and/or eliminate those hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2014-09-08
Abatement Due Date 2014-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-03
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(b): The employer did not have each employee who was involved in erecting, disassembling, moving, operating, repairing, maintaining, or inspecting a scaffold trained by a competent person to recognize any hazards associated with the work in question. Location: Jobsite, 32 Country Club Road, New Canaan The employees, who erected and maintained the carpenter bracket scaffold, were not trained by a competent person recognize scaffolding, fall, and other hazards associated with scaffolds.
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 F07
Issuance Date 2014-09-08
Abatement Due Date 2014-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration:; Such activities were not performed only by experienced and trained employees selected for such work by the competent person. Location: Jobsite, 32 Country Club Road, New Canaan Jobsite: Carpenter bracket scaffolds were not erected under the supervision and direction of a competent person qualified in scaffold erection.
306175464 0111500 2004-03-05 266 MICHIGAN ROAD, NEW CANAAN, CT, 06840
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-05-13
Emphasis L: FALL
Case Closed 2004-06-02

Related Activity

Type Referral
Activity Nr 201527777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-05-18
Abatement Due Date 2004-05-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2983277407 2020-05-06 0156 PPP 11 Merwin St., Nb 120, Norwalk, CT, 06850-4021
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-4021
Project Congressional District CT-04
Number of Employees 1
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21078.66
Forgiveness Paid Date 2021-09-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003374889 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name LECHER DEVELOPMENT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information