Search icon

LENDLEASE (US) CONSTRUCTION LMB INC.

Print

Details

Entity Number 563717

Status Active

NameLENDLEASE (US) CONSTRUCTION LMB INC.

CountyNew York

Date of registration 15 Jun 1979 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: GENERAL COUNSEL, 200 PARK AVE, 9TH FLOOR, NEW YORK, NY, United States, 10166

Address ZIP code

Principal Address 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166

Principal Address ZIP code

Contact Details

Phone +1 212-592-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

CH6TSTHYMCC5

2024-09-20

200 PARK AVE, FL 9, NEW YORK, NY, 10166, 0999, USA

200 PARK AVE 9TH FL, NEW YORK, NY, 10166, 0999, USA

Business Information

URLhttps://www.lendlease.com
Congressional District12
State/Country of IncorporationNY, USA
Activation Date2023-09-25
Initial Registration Date2003-11-13
Entity Start Date1979-06-15
Fiscal Year End Close DateJun 30

Service Classifications

NAICS Codes236116, 236210, 236220
Product and Service CodesR408

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameSTEVEN SOMMER
Address200 PARK AVENUE, NEW YORK, NY, 10166, 0999, USA
TitleALTERNATE POC
NameDAVID CHAVES
Address200 PARK AVENUE, NEW YORK, NY, 10166, USA
Government Business
TitlePRIMARY POC
NameDAVID CHAVES
Address200 PARK AVENUE, NEW YORK, NY, 10166, 0999, USA
TitleALTERNATE POC
NameDAVID CHAVES
Address200 PARK AVENUE, NEW YORK, NY, 10166, USA
Past PerformanceInformation not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

3LRZ7

Active

Non-Manufacturer

2003-11-14

2024-03-02

2028-09-25

2024-09-20

Contact Information

POCDAVID CHAVES
Phone+1 212-592-6800
Fax+1 212-592-6988
Address200 PARK AVE, NEW YORK, NY, 10166 0999, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified2023-09-25
CAGE numberZJ580
Company NameLEND LEASE CORP LTD
CAGE Last Updated2021-12-29
Immediate Level Owner
Vendor Certified2023-09-25
CAGE number79Z42
Company NameM/L BOVIS HOLDINGS, LTD
CAGE Last Updated2024-03-02
List of Offerors (0)Information not Available

Chief Executive Officer

Name Role Address

STEVEN SOMMER

Chief Executive Officer

200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ATTN: GENERAL COUNSEL, 200 PARK AVE, 9TH FLOOR, NEW YORK, NY, United States, 10166

Permits

Number Date End date Type Address

B022024255B79

2024-09-11

2024-10-01

PLACE EQUIPMENT OTHER THAN CRANE OR SHOV

FARRAGUT PLACE, BROOKLYN, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET

M022024255B20

2024-09-11

2024-10-01

TEMPORARY PEDESTRIAN WALK

3 AVENUE, MANHATTAN, FROM STREET EAST 76 STREET TO STREET EAST 77 STREET

M022024255B21

2024-09-11

2024-10-01

OCCUPANCY OF ROADWAY AS STIPULATED

3 AVENUE, MANHATTAN, FROM STREET EAST 76 STREET TO STREET EAST 77 STREET

B022024255B75

2024-09-11

2024-10-01

PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET

FARRAGUT PLACE, BROOKLYN, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET

M022024255B22

2024-09-11

2024-10-01

PLACE EQUIPMENT OTHER THAN CRANE OR SHOV

3 AVENUE, MANHATTAN, FROM STREET EAST 76 STREET TO STREET EAST 77 STREET

B022024255B76

2024-09-11

2024-10-01

OCCUPANCY OF SIDEWALK AS STIPULATED

FARRAGUT PLACE, BROOKLYN, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET

B022024255B73

2024-09-11

2024-10-01

CROSSING SIDEWALK

FARRAGUT PLACE, BROOKLYN, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET

B022024255B77

2024-09-11

2024-10-01

TEMP. CONST. SIGNS/MARKINGS

FOSTER AVENUE, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE

B022024255B78

2024-09-11

2024-10-01

PLACE EQUIPMENT OTHER THAN CRANE OR SHOV

FARRAGUT PLACE, BROOKLYN, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET

B022024255B72

2024-09-11

2024-10-01

CROSSING SIDEWALK

FARRAGUT PLACE, BROOKLYN, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET

History

Start date End date Type Value

2024-08-06

2024-08-06

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-07-18

2024-07-18

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-07-18

2024-08-06

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-07-02

2024-07-18

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-06-24

2024-06-24

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-06-24

2024-07-02

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-06-21

2024-06-24

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-06-20

2024-06-21

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-06-18

2024-06-20

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

2024-06-11

2024-06-18

Shares

Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date

230612000252

2023-06-12

BIENNIAL STATEMENT

2023-06-01

210616060511

2021-06-16

BIENNIAL STATEMENT

2021-06-01

20190611050

2019-06-11

ASSUMED NAME LLC INITIAL FILING

2019-06-11

190604060194

2019-06-04

BIENNIAL STATEMENT

2019-06-01

SR-9167

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

170602007230

2017-06-02

BIENNIAL STATEMENT

2017-06-01

160516000403

2016-05-16

CERTIFICATE OF AMENDMENT

2016-05-16

150610006331

2015-06-10

BIENNIAL STATEMENT

2015-06-01

131029000069

2013-10-29

CERTIFICATE OF CHANGE

2013-10-29

130606006787

2013-06-06

BIENNIAL STATEMENT

2013-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-08-30

WEST 165 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE

Street Construction Inspections: Active

Department of Transportation

Plastic barriers stored

2024-08-28

WEST 65 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

Street Construction Inspections: Complaint

Department of Transportation

temp walkway in compliance.

2024-08-24

SOUTH ST, FROM STREET PIKE SLIP

Street Construction Inspections: Post-Audit

Department of Transportation

Conditions previously reported. Open CAR on file.

2024-08-20

WEST 66 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

Street Construction Inspections: Active

Department of Transportation

bump out in r/w extended out past working hours.

2024-08-10

WEST 66 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

Street Construction Inspections: Active

Department of Transportation

Work occurring on street during SummerStreets embargo. No action taken as per Raughndell John of Special Events.

2024-08-10

WEST 65 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

Street Construction Inspections: Active

Department of Transportation

Work occurring on street during SummerStreets embargo. No action taken as per Raughndell John of Special Events.

2024-08-09

WEST 45 STREET, FROM STREET 8 AVENUE TO STREET SHUBERT ALLEY

Street Construction Inspections: Active

Department of Transportation

Sidewalk occupancy in compliance

2024-08-09

FARRAGUT PLACE, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

PLATED EXCAVATION FOR HARDWARE FOUND UNDER VALID PERMIT # B012024201A30 EXP 8/21/24 .. IN COMPLIANCE

2024-08-05

INDIA STREET, FROM STREET DEAD END TO STREET WEST STREET

Street Construction Inspections: Active

Department of Transportation

Port-o-San, pass

2024-08-04

INDIA STREET, FROM STREET DEAD END TO STREET WEST STREET

Street Construction Inspections: Active

Department of Transportation

MATERIAL ON STREET, pass

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

DCA

CONT_AWD_GS02P04DTC0028_4740_-NONE-_-NONE-

AWARD

GS02P04DTC0028

General Services Administration

2008-09-02

2010-12-31

2010-12-31

View Page

Description

TitleCONSTRUCTION MANAGEMENT SVCS. FOR INFRASTRUCTURE UPGRADE THURGOOD MARSHALL US COURTHOUSE 40 CENTRE STREET, NY, NY
NAICS Code236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service CodesAD66: CONSTRUCTION (MANAGEMENT/SUPPORT)

Recipient Details

RecipientLENDLEASE (US) CONSTRUCTION LMB INC.
UEICH6TSTHYMCC5
Legacy DUNS096981824
Recipient AddressUNITED STATES, 200 PARK AVE FL 9, NEW YORK, 101666099

DCA

CONT_AWD_GS02P01DTC0032_4740_-NONE-_-NONE-

AWARD

GS02P01DTC0032

General Services Administration

2008-02-21

2008-11-30

2008-11-30

View Page

Description

TitleCONSTRUCTION MANAGEMENT
NAICS Code541330: ENGINEERING SERVICES
Product and Service CodesC214: A&E MANAGEMENT ENGINEERING SERVICES

Recipient Details

RecipientLENDLEASE (US) CONSTRUCTION LMB INC.
UEICH6TSTHYMCC5
Legacy DUNS096981824
Recipient AddressUNITED STATES, 200 PARK AVE FL 9, NEW YORK, 101660999

DCA

CONT_AWD_GS02P07DTC0009_4740_-NONE-_-NONE-

AWARD

GS02P07DTC0009

General Services Administration

2007-11-07

2015-03-15

2015-03-15

View Page

Description

TitleCONSTRUCTION MANAGER AS AGENT (CMA) SERVICES FOR THE FACADE REPAIR AND SLATE ROOF REPLACEMENT FOR THE U.S. POST OFFICE AND COURTHOUSE AT 271 CADMAN PLAZA, EAST, BROOKLYN, NY
NAICS Code236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service CodesC219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

RecipientLENDLEASE (US) CONSTRUCTION LMB INC.
UEICH6TSTHYMCC5
Legacy DUNS096981824
Recipient AddressUNITED STATES, 200 PARK AVE, FL-9, NEW YORK, 101660999

DCA

CONT_AWD_GS02P04DTC0048_4740_-NONE-_-NONE-

AWARD

GS02P04DTC0048

General Services Administration

2009-08-27

2015-10-05

2015-10-05

View Page

Description

TitleTAS::47 4543::TAS RECOVERY ACT: MODIFICATION NO. PS10 WAS ISSUED TO INCORPORATE AND EXERCISE OPTION 3A FOR THE COMMISSIONING SERVICES (BRIDGING DESIGN PHASE) FOR THE NEGOTIATED AMOUNT OF $27,200.00 FOR THE CONSTRUCTION MANAGEMENT SERVICES FOR THE ASBESTOS ABATEMENT/MODERNIZATION OF THE PETER W. RODINO FEDERAL OFFICE BUILDING AT NEWARK, NEW JERSEY.
NAICS Code236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service CodesR499: OTHER PROFESSIONAL SERVICES

Recipient Details

RecipientLENDLEASE (US) CONSTRUCTION LMB INC.
UEICH6TSTHYMCC5
Legacy DUNS096981824
Recipient AddressUNITED STATES, 200 PARK AVE FL 9, NEW YORK, 101666099

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts