Name: | LIEBHABER COMPANY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1721132 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-35 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 212-628-8800
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIEBHABER COMPANY INCORPORATED, CONNECTICUT | 2652068 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LIEBHABER COMPANY INCORPORATED | Chief Executive Officer | 47-35 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-35 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2035276-DCA | Active | Business | 2016-03-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-12-19 | 2024-02-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-11-13 | 2023-12-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-05-30 | 2023-11-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-06-25 | 2023-05-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-11-19 | 2022-06-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2005-05-12 | 2019-04-11 | Address | 438 E 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2019-04-11 | Address | 438 E 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2015-12-16 | Address | 438 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-05-17 | 2005-05-12 | Address | 115 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609060504 | 2021-06-09 | BIENNIAL STATEMENT | 2021-04-01 |
190411060517 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
151216000245 | 2015-12-16 | CERTIFICATE OF AMENDMENT | 2015-12-16 |
151216000236 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
151211006205 | 2015-12-11 | BIENNIAL STATEMENT | 2015-04-01 |
131227006201 | 2013-12-27 | BIENNIAL STATEMENT | 2013-04-01 |
110606002090 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090323002264 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070425003058 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050512002027 | 2005-05-12 | BIENNIAL STATEMENT | 2005-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-11-06 | No data | WEST 54 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | Open Construction Debris Container On Site At Time Of Inspection |
2019-10-23 | No data | WEST 55 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | I observed the above respondent failed to mark the outer surface of container with reflective markings capable of producing a warning glow when struck by vehicles headlights on roadway. |
2012-10-25 | No data | 2 AVENUE, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | in compliance |
2012-10-03 | No data | 2 AVENUE, FROM STREET EAST 60 STREET TO STREET EAST 61 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538448 | RENEWAL | INVOICED | 2022-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
3538447 | TRUSTFUNDHIC | INVOICED | 2022-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267997 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254291 | RENEWAL | INVOICED | 2020-11-06 | 100 | Home Improvement Contractor License Renewal Fee |
2987011 | TRUSTFUNDHIC | INVOICED | 2019-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968166 | RENEWAL | INVOICED | 2019-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2539832 | RENEWAL | INVOICED | 2017-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2539831 | TRUSTFUNDHIC | INVOICED | 2017-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2311223 | LICENSE | INVOICED | 2016-03-29 | 50 | Home Improvement Contractor License Fee |
2311290 | FINGERPRINT | CREDITED | 2016-03-29 | 75 | Fingerprint Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9404638500 | 2021-03-12 | 0202 | PPS | 4735 27th St, Long Island City, NY, 11101-4410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1805607707 | 2020-05-01 | 0202 | PPP | 4735 27TH ST, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State