LEGACY CONSTRUCTION NORTHEAST, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address | 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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123156879 | 0111500 | 2006-03-24 | 1 BIRCHWOOD DRIVE, GREENWICH, CT, 06830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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