Name: | LUSSO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1986 (39 years ago) |
Entity Number: | 1051603 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-27 169TH ST, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-762-2388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN RICCARDI | Chief Executive Officer | 45-27 169TH ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-27 169TH ST, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0814344-DCA | Active | Business | 2002-10-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2012-01-27 | Address | 45-51 156TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2012-01-27 | Address | 45-51 156TH STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2012-01-27 | Address | 45-51 156TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1986-01-21 | 1993-03-11 | Address | 45-51 156TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002188 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120127003057 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100127002305 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080117002516 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060208002373 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040121002873 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
980116002211 | 1998-01-16 | BIENNIAL STATEMENT | 1998-01-01 |
940222002206 | 1994-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
930311002998 | 1993-03-11 | BIENNIAL STATEMENT | 1993-01-01 |
B312517-4 | 1986-01-21 | CERTIFICATE OF INCORPORATION | 1986-01-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-30 | No data | 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb replaced |
2017-05-27 | No data | 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | New curb |
2017-03-15 | No data | 14 AVENUE, FROM STREET 150 STREET TO STREET CLINTONVILLE STREET | No data | Street Construction Inspections: Active | Department of Transportation | none crossing at this time |
2017-02-11 | No data | 14 AVENUE, FROM STREET 150 STREET TO STREET CLINTONVILLE STREET | No data | Street Construction Inspections: Active | Department of Transportation | none crossing at this time |
2016-12-17 | No data | 14 AVENUE, FROM STREET 150 STREET TO STREET CLINTONVILLE STREET | No data | Street Construction Inspections: Active | Department of Transportation | S/W IN-COMPLIANCE. NO ACTIVE WORK AT THIS TIME |
2016-10-03 | No data | 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb in compliance at time of inspection. |
2016-02-20 | No data | 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Sidewalk flag restored, expansion joint sealed. |
2016-02-17 | No data | 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb restored to kind. |
2015-11-03 | No data | 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET | No data | Street Construction Inspections: Active | Department of Transportation | new curb |
2015-10-28 | No data | 172 STREET, FROM STREET 65 AVENUE TO STREET HORACE HARDING EXPRESSWAY | No data | Street Construction Inspections: Active | Department of Transportation | s/w crossing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539895 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3539894 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255237 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3255236 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2894775 | TRUSTFUNDHIC | INVOICED | 2018-10-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2894776 | RENEWAL | INVOICED | 2018-10-01 | 100 | Home Improvement Contractor License Renewal Fee |
2480359 | RENEWAL | INVOICED | 2016-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2480358 | TRUSTFUNDHIC | INVOICED | 2016-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1858071 | TRUSTFUNDHIC | INVOICED | 2014-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1858072 | RENEWAL | INVOICED | 2014-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108909318 | 0215600 | 1992-08-25 | 41-06 BELL BOULEVRD, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901233056 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-10-07 |
Abatement Due Date | 1992-11-27 |
Current Penalty | 175.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-10-07 |
Abatement Due Date | 1992-11-27 |
Current Penalty | 175.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-10-07 |
Abatement Due Date | 1992-11-27 |
Current Penalty | 175.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1992-10-07 |
Abatement Due Date | 1992-10-12 |
Current Penalty | 200.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-10-07 |
Abatement Due Date | 1992-10-12 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1992-10-07 |
Abatement Due Date | 1992-11-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1992-10-07 |
Abatement Due Date | 1992-11-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1992-10-07 |
Abatement Due Date | 1992-11-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2663017705 | 2020-05-01 | 0202 | PPP | 4527 169TH ST, FLUSHING, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5383458409 | 2021-02-08 | 0202 | PPS | 4527 169th St, Flushing, NY, 11358-3248 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State