Search icon

LOUMAR CONTRACTING CORP.

Company Details

Name: LOUMAR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1996 (29 years ago)
Date of dissolution: 09 Jul 2018
Entity Number: 1989066
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 104-17 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418
Address: 104-17 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-846-1832

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS NELSON MARTINEZ Chief Executive Officer 1050 WOODCLIFF DRIVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
LUIS NELSON MARTINEZ DOS Process Agent 104-17 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1083625-DCA Inactive Business 2005-05-28 2017-02-28

History

Start date End date Type Value
2000-03-02 2004-01-08 Address 104-17 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1996-01-10 2004-01-08 Address PO BOX 170372, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180709000302 2018-07-09 CERTIFICATE OF DISSOLUTION 2018-07-09
080611002362 2008-06-11 BIENNIAL STATEMENT 2008-01-01
060202003213 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040108002852 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020220002197 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000302002307 2000-03-02 BIENNIAL STATEMENT 2000-01-01
960110000152 1996-01-10 CERTIFICATE OF INCORPORATION 1996-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1856390 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1856391 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee
443930 TRUSTFUNDHIC INVOICED 2013-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
653856 RENEWAL INVOICED 2013-06-03 100 Home Improvement Contractor License Renewal Fee
443931 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
653857 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
443932 TRUSTFUNDHIC INVOICED 2009-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
653858 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
443933 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
653859 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598554 0215600 1998-08-11 104-17 JAMAICA AVE., RICHMOND HILL, NY, 11418
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-08-11
Case Closed 1999-06-24

Related Activity

Type Complaint
Activity Nr 200818334
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1998-09-11
Abatement Due Date 1999-01-30
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1998-09-11
Abatement Due Date 1998-09-23
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1998-09-11
Abatement Due Date 1998-09-23
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1998-09-11
Abatement Due Date 1998-10-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1998-09-11
Abatement Due Date 1998-10-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1998-09-11
Abatement Due Date 1998-10-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1998-09-11
Abatement Due Date 1998-11-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1998-09-11
Abatement Due Date 1998-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
300598646 0215600 1998-08-11 104-17 JAMAICA AVE., RICHMOND HILL, NY, 11418
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-08-11
Case Closed 1999-02-19

Related Activity

Type Complaint
Activity Nr 200818334
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-10-05
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-10-05
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-10-05
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-10-05
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-10-05
Abatement Due Date 1998-11-23
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State