Name: | L & G GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1997 (28 years ago) |
Date of dissolution: | 15 Jul 2013 |
Entity Number: | 2180507 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2762 W 16TH ST, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-336-0487
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEV NAMOYOTOV | Chief Executive Officer | 2762 W 16TH ST, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2762 W 16TH ST, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0972836-DCA | Inactive | Business | 1997-10-02 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-09 | 2011-09-15 | Address | 2762 W 16TH ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2005-11-09 | 2011-09-15 | Address | 2762 W 16TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2005-11-09 | 2011-09-15 | Address | 2762 W 16TH ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2004-11-10 | 2005-11-09 | Address | 2762 WEST 16TH ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1999-09-21 | 2005-11-09 | Address | 2354 EAST 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130715000137 | 2013-07-15 | CERTIFICATE OF DISSOLUTION | 2013-07-15 |
110915002781 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090827002083 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070927002634 | 2007-09-27 | BIENNIAL STATEMENT | 2007-09-01 |
051109002749 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1409713 | CNV_TFEE | INVOICED | 2011-06-21 | 7.46999979019165 | WT and WH - Transaction Fee |
1409714 | TRUSTFUNDHIC | INVOICED | 2011-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1448032 | RENEWAL | INVOICED | 2011-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
1409715 | TRUSTFUNDHIC | INVOICED | 2009-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1448026 | RENEWAL | INVOICED | 2009-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
1409716 | TRUSTFUNDHIC | INVOICED | 2007-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1448027 | RENEWAL | INVOICED | 2007-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
1409717 | TRUSTFUNDHIC | INVOICED | 2005-06-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1448028 | RENEWAL | INVOICED | 2005-06-08 | 100 | Home Improvement Contractor License Renewal Fee |
1409718 | TRUSTFUNDHIC | INVOICED | 2002-12-17 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State