Search icon

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