Search icon

LEGACY CONSTRUCTION NORTHEAST, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGACY CONSTRUCTION NORTHEAST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Mar 2006
Branch of: LEGACY CONSTRUCTION NORTHEAST, LLC, NEW YORK (Company Number 3150603)
Date of dissolution: 20 Feb 2023
Business ALEI: 0853722
Business address: 10 NEW KING STREET, WHITE PLAINS, NY, 10604, United States
Mailing address: 11 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, United States, 06812
Place of Formation: NEW YORK
E-Mail: chris@legacydevelopmentllc.com

Agent

Name Role Business address E-Mail Residence address
NICOLE RIESS Agent 65 BOTE ROAD ROAD, GREENWICH, CT, 06830, United States chris@legacydevelopmentllc.com 65 BOTE ROAD ROAD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
CHRISTOPHER T. YAROSCAK Officer 11 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, 06812, United States 6 TROY LANE, BEDFORD, NY, 10504, United States
THOMAS G. YAROSCAK Officer 11 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, 06812, United States 11 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, 08312, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011705457 2023-02-20 2023-02-20 Dissolution Certificate of Dissolution -
0006561641 2019-05-20 - Annual Report Annual Report 2019
0006561637 2019-05-20 - Annual Report Annual Report 2018
0005804971 2017-03-30 - Annual Report Annual Report 2015
0005804972 2017-03-30 - Annual Report Annual Report 2016
0005804975 2017-03-30 - Annual Report Annual Report 2017
0005056182 2014-03-06 - Annual Report Annual Report 2014
0004828952 2013-03-27 - Annual Report Annual Report 2013
0004828950 2013-03-27 - Annual Report Annual Report 2012
0004828947 2013-03-27 - Annual Report Annual Report 2011

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123156879 0111500 2006-03-24 1 BIRCHWOOD DRIVE, GREENWICH, CT, 06830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-05-17
Emphasis L: EISA
Case Closed 2008-08-27

Related Activity

Type Inspection
Activity Nr 123157000

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2006-05-30
Abatement Due Date 2006-06-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-05-30
Abatement Due Date 2006-06-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2006-05-30
Abatement Due Date 2006-06-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-05-30
Abatement Due Date 2006-06-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-05-30
Abatement Due Date 2006-06-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
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