Name: | LAK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1995 (30 years ago) |
Entity Number: | 1921890 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-11 little neck pkwy, LITTLE NECK, NY, United States, 11362 |
Principal Address: | 45-11 Little Neck Pkwy, Little Neck,, NY, United States, 11362 |
Contact Details
Phone +1 718-961-9550
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL ALAJAJIAN | Chief Executive Officer | 45-11 LITTLE NECK PKWY, LITTLE NECK,, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
KARL ALAJAJIAN | DOS Process Agent | 45-11 little neck pkwy, LITTLE NECK, NY, United States, 11362 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1254472-DCA | Active | Business | 2007-05-08 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042022025A03 | 2022-01-25 | 2022-01-31 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD |
Q012022025B76 | 2022-01-25 | 2022-01-31 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD |
Q012022025B75 | 2022-01-25 | 2022-01-31 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD |
Q022022010B00 | 2022-01-10 | 2022-01-31 | CROSSING SIDEWALK | 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD |
Q022022010B01 | 2022-01-10 | 2022-01-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 188-06 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 45-11 LITTLE NECK PKWY, LITTLE NECK,, NY, 11362, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2023-12-04 | Address | 188-06 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050145 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231204003622 | 2023-12-04 | BIENNIAL STATEMENT | 2023-05-01 |
211223001969 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
130523002152 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110601002352 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3628596 | RENEWAL | INVOICED | 2023-04-12 | 100 | Home Improvement Contractor License Renewal Fee |
3309854 | RENEWAL | INVOICED | 2021-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
2985584 | RENEWAL | INVOICED | 2019-02-20 | 100 | Home Improvement Contractor License Renewal Fee |
2526897 | RENEWAL | INVOICED | 2017-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
1887360 | RENEWAL | INVOICED | 2014-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
925457 | RENEWAL | INVOICED | 2013-06-19 | 100 | Home Improvement Contractor License Renewal Fee |
1475192 | RENEWAL | INVOICED | 2013-05-29 | 0 | Home Improvement Contractor License Renewal Fee |
820420 | TRUSTFUNDHIC | INVOICED | 2011-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
925459 | RENEWAL | INVOICED | 2011-06-16 | 100 | Home Improvement Contractor License Renewal Fee |
820421 | TRUSTFUNDHIC | INVOICED | 2009-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State