-
Home Page
›
-
Counties
›
-
Queens
›
-
11412
›
-
LONG'S CONSTRUCTION INC.
Company Details
Name: |
LONG'S CONSTRUCTION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 Jan 1998 (27 years ago)
|
Entity Number: |
2218636 |
ZIP code: |
11412
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
111-41 FARMERS BLVD., ST. ALBANS, NY, United States, 11412 |
Principal Address: |
189-18 KEEYSVILLE AVENUE, ST. ALBANS, NY, United States, 11412 |
Contact Details
Phone
+1 718-454-9400
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
111-41 FARMERS BLVD., ST. ALBANS, NY, United States, 11412
|
Chief Executive Officer
Name |
Role |
Address |
EDWARD T. BYAM, JR.
|
Chief Executive Officer
|
189-18 KEEYSVILLE AVENUE, ST. ALBANS, NY, United States, 11412
|
Licenses
Number |
Status |
Type |
Date |
End date |
1000700-DCA
|
Inactive
|
Business
|
1998-12-10
|
2005-06-30
|
History
Start date |
End date |
Type |
Value |
1998-01-16
|
2000-04-04
|
Address
|
189-18 KEESEVILLE AVE, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
000404002683
|
2000-04-04
|
BIENNIAL STATEMENT
|
2000-01-01
|
980211000656
|
1998-02-11
|
CERTIFICATE OF AMENDMENT
|
1998-02-11
|
980116000199
|
1998-01-16
|
CERTIFICATE OF INCORPORATION
|
1998-01-16
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1433361
|
TRUSTFUNDHIC
|
INVOICED
|
2003-02-05
|
250
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
389565
|
RENEWAL
|
INVOICED
|
2003-02-05
|
125
|
Home Improvement Contractor License Renewal Fee
|
1433364
|
TRUSTFUNDHIC
|
INVOICED
|
2000-10-26
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
389566
|
RENEWAL
|
INVOICED
|
2000-10-26
|
100
|
Home Improvement Contractor License Renewal Fee
|
1433362
|
LICENSE
|
INVOICED
|
1998-12-11
|
125
|
Home Improvement Contractor License Fee
|
1433363
|
TRUSTFUNDHIC
|
INVOICED
|
1998-12-09
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
308664606
|
0215000
|
2005-06-21
|
1355 EAST NEW YORK AVENUE, BROOKLYN, NY, 11233
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2005-06-21
|
Emphasis |
L: CONSTLOC
|
Case Closed |
2006-08-15
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B04 |
Issuance Date |
2005-07-25 |
Abatement Due Date |
2005-08-02 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
8 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19261052 C01 |
Issuance Date |
2005-07-25 |
Abatement Due Date |
2005-08-02 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
4 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030019 C01 |
Issuance Date |
2005-08-30 |
Abatement Due Date |
2005-09-12 |
Current Penalty |
400.0 |
Initial Penalty |
400.0 |
Nr Instances |
1 |
Gravity |
00 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0406767
|
Labor Management Relations Act
|
2004-08-23
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2004-08-23
|
Termination Date |
2004-11-08
|
Section |
0185
|
Status |
Terminated
|
Parties
Name |
LOPES
|
Role |
Plaintiff
|
|
Name |
LONG'S CONSTRUCTION INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State