Name: | L. & L. OVERHEAD GARAGE DOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1959 (66 years ago) |
Entity Number: | 117178 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-25 45TH ST, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-721-2518
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUERGEN BALDAEUS | DOS Process Agent | 31-25 45TH ST, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
JUERGEN BALDAEUS | Chief Executive Officer | 31-25 45TH ST, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2053509-DCA | Active | Business | 2017-05-25 | 2025-02-28 |
2024762-DCA | Inactive | Business | 2015-06-24 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 31-25 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2025-02-03 | Address | 31-25 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-25 | 2024-04-25 | Address | 31-25 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2025-02-03 | Address | 31-25 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005634 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240425000763 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
210528060087 | 2021-05-28 | BIENNIAL STATEMENT | 2021-02-01 |
190205060546 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170223006201 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539036 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3267989 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2926059 | RENEWAL | INVOICED | 2018-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2615676 | LICENSE | INVOICED | 2017-05-23 | 100 | Home Improvement Contractor License Fee |
2615682 | FINGERPRINT | INVOICED | 2017-05-23 | 75 | Fingerprint Fee |
2615683 | FINGERPRINT | CREDITED | 2017-05-23 | 75 | Fingerprint Fee |
2068227 | TRUSTFUNDHIC | INVOICED | 2015-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2068226 | LICENSE | INVOICED | 2015-05-04 | 100 | Home Improvement Contractor License Fee |
2068390 | EXAMHIC | INVOICED | 2015-05-04 | 50 | Home Improvement Contractor Exam Fee |
2068229 | FINGERPRINT | INVOICED | 2015-05-04 | 75 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State