Name: | LEE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1997 (27 years ago) |
Entity Number: | 2211244 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 ALDEN AVE., VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 4 ALDEN AVE, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 718-828-3193
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 ALDEN AVE., VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
LUIS A CRESPO | Chief Executive Officer | 4 ALDEN AVE, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004391-DCA | Active | Business | 2014-03-06 | 2025-02-28 |
1300419-DCA | Inactive | Business | 2008-09-26 | 2013-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140124002352 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120120002949 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091216002042 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071224003191 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060202002629 | 2006-02-02 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559804 | RENEWAL | INVOICED | 2022-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
3559803 | TRUSTFUNDHIC | INVOICED | 2022-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267769 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267770 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2907667 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2907666 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2504741 | RENEWAL | INVOICED | 2016-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
2504740 | TRUSTFUNDHIC | INVOICED | 2016-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1918328 | RENEWAL | INVOICED | 2014-12-18 | 100 | Home Improvement Contractor License Renewal Fee |
1613378 | FINGERPRINT | CREDITED | 2014-03-06 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214163 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2016-09-23 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State