Search icon

LEO'S CONSTRUCTION, INC.

Company Details

Name: LEO'S CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2190086
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 536 61ST ST., BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-436-4864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 61ST ST., BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
0977977-DCA Active Business 2002-12-31 2025-02-28

Permits

Number Date End date Type Address
M042020252A01 2020-09-08 2020-10-03 REPAIR SIDEWALK MURRAY STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WEST BROADWAY

Filings

Filing Number Date Filed Type Effective Date
971016000455 1997-10-16 CERTIFICATE OF INCORPORATION 1997-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-08 No data MURRAY STREET, FROM STREET GREENWICH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2020-09-13 No data DIKEMAN STREET, FROM STREET CONOVER STREET TO STREET FERRIS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Installation of Steel Face Curb in Compliance
2020-08-22 No data 80 STREET, FROM STREET 7 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair is in compliance.
2020-06-28 No data 82 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk install is in compliance.
2020-03-28 No data WYCKOFF STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of property #83 in compliance.
2020-02-03 No data LIVONIA AVENUE, FROM STREET BARBEY STREET TO STREET SCHENCK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED AND SEALED
2020-01-08 No data HALL STREET, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation siewalk repaired
2020-01-08 No data ADELPHI STREET, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed in front of 126 adelphi street
2019-11-29 No data 82 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags and curb installed.
2019-11-27 No data DIAMOND STREET, FROM STREET MESEROLE AVENUE TO STREET NORMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596418 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596419 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3268530 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268529 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916243 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916242 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2592822 RENEWAL INVOICED 2017-04-19 100 Home Improvement Contractor License Renewal Fee
2592821 TRUSTFUNDHIC INVOICED 2017-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1932012 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee
1932011 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213825 Office of Administrative Trials and Hearings Issued Settled 2016-07-19 100 2016-07-20 Failed to timely notify Commission of a material information submitted to the Commission

Date of last update: 31 Mar 2025

Sources: New York Secretary of State