Search icon

L & B CONSTRUCTION INC.

Company Details

Name: L & B CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1992 (33 years ago)
Entity Number: 1663534
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 87-11 118TH ST, RICHMOND HILL, NY, United States, 11418
Address: 89-07 118TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-845-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJINDER SINGH Chief Executive Officer 87-11 118TH ST, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
RAJINDER SINGH DOS Process Agent 89-07 118TH STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
0896570-DCA Inactive Business 2002-12-30 2007-06-30

History

Start date End date Type Value
2002-12-06 2006-09-01 Address 87-11 118TH ST, RICHMOND HILL, JAMAICA, NY, 11418, USA (Type of address: Chief Executive Officer)
2002-12-06 2006-09-01 Address 87-11 118TH ST, RICHMOND HILL, JAMAICA, NY, 11418, USA (Type of address: Principal Executive Office)
1992-09-03 2006-09-01 Address 89-07 118TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060901002821 2006-09-01 BIENNIAL STATEMENT 2006-09-01
040819000503 2004-08-19 ANNULMENT OF DISSOLUTION 2004-08-19
DP-1710254 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
021206002518 2002-12-06 BIENNIAL STATEMENT 2002-09-01
920903000022 1992-09-03 CERTIFICATE OF INCORPORATION 1992-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-07-02 No data KOCH BOULEVARD, FROM STREET HALES AVENUE TO STREET WOODS OF ARDEN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-16 No data 10 STREET, FROM STREET ALLISON AVENUE TO STREET LINDBERGH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-13 No data KOCH BOULEVARD, FROM STREET HALES AVENUE TO STREET WOODS OF ARDEN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-07 No data TRANTOR PLACE, FROM STREET HOOKER PLACE TO STREET WALKER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-07-31 No data HOOKER PLACE, FROM STREET DEAD END TO STREET TRANTOR PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-06-06 No data WALKER STREET, FROM STREET TRANTOR PLACE TO STREET WILLOWBROOK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-18 No data CLOVE LAKE PLACE, FROM STREET BROADWAY TO STREET ELIZABETH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-04 No data KOCH BOULEVARD, FROM STREET HALES AVENUE TO STREET WOODS OF ARDEN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-04 No data OSBORNE STREET, FROM STREET PRESTON AVENUE TO STREET WOODS OF ARDEN ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-02-28 No data ELIZABETH STREET, FROM STREET CLOVE LAKE PLACE TO STREET LUDWIG STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
107877 CT INVOICED 2010-05-20 13520 Repayment to HIC Trust Fund
107878 CD VIO INVOICED 2009-12-23 1600 CD - Consumer Docket
767120 TRUSTFUNDHIC INVOICED 2007-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
814466 RENEWAL INVOICED 2007-06-02 100 Home Improvement Contractor License Renewal Fee
767122 TRUSTFUNDHIC INVOICED 2006-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
767121 FINGERPRINT INVOICED 2006-08-15 75 Fingerprint Fee
767123 LICENSE INVOICED 2006-08-15 50 Home Improvement Contractor License Fee
1341904 RENEWAL INVOICED 2005-04-27 100 Home Improvement Contractor License Renewal Fee
459995 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1341905 RENEWAL INVOICED 2003-01-17 125 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607028 0215600 2006-02-22 42-22 213TH STREET, BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-02-24
Emphasis L: FALL
Case Closed 2012-04-04

Related Activity

Type Referral
Activity Nr 200833770
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-30
Abatement Due Date 2006-08-17
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-06-30
Abatement Due Date 2006-08-17
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-06-30
Abatement Due Date 2006-08-17
Nr Instances 1
Nr Exposed 5
Gravity 01
307968776 0215000 2004-08-18 60 ST. FELIX STREET, BROOKLYN, NY, 11217
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2004-08-18
Emphasis L: CONSTLOC
Case Closed 2004-08-19
300622180 0215000 1999-09-24 102 E. 116ST., NEW YORK, NY, 10129
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-09-24
Emphasis S: CONSTRUCTION
Case Closed 2000-05-25

Related Activity

Type Referral
Activity Nr 200854990
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-12-22
Abatement Due Date 1999-12-28
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-12-22
Abatement Due Date 2000-04-06
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-22
Abatement Due Date 1999-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-12-22
Abatement Due Date 2000-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-12-22
Abatement Due Date 1999-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State