LUSSO CONTRACTING CORP.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State