Search icon

LEE CONTRACTING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ALDEN AVE., VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
LUIS A CRESPO Chief Executive Officer 4 ALDEN AVE, VALLEY STREAM, NY, United States, 11580

Licenses

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

Filings

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

Fine And Fees

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

Issued Violations

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