Search icon

LLF CONSTRUCTION SERVICES, INC.

Company Details

Name: LLF CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362439
ZIP code: 10601
County: Rockland
Place of Formation: New York
Address: 175 MAIN ST, STE 502, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MAIN ST, STE 502, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
LEONARDO L. FABIO Agent 5 RHEINLANDER LANE, NEW CITY, NY, 10956

Chief Executive Officer

Name Role Address
LEONARDO FABIO Chief Executive Officer 175 MAIN ST, STE 502, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2013-03-04 2013-04-25 Address 175 MAIN ST / SUITE 502, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Service of Process)
2013-03-04 2013-04-25 Address 175 MAIN ST / SUITE 502, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Principal Executive Office)
2013-03-04 2013-04-25 Address 175 MAIN ST / SUITE 502, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Chief Executive Officer)
2005-06-08 2013-03-04 Address 175 MAIN ST / SUITE 821, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Chief Executive Officer)
2005-06-08 2013-03-04 Address 175 MAIN ST / SUITE 821, WHITE PLAINS, NY, 10601, 3110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130425002458 2013-04-25 BIENNIAL STATEMENT 2013-03-01
130304002071 2013-03-04 BIENNIAL STATEMENT 2011-03-01
090302003072 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070410002095 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050608002276 2005-06-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2013-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
257800.00
Total Face Value Of Loan:
257800.00

Court Cases

Court Case Summary

Filing Date:
2018-07-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARCH SPECIALTY INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
LLF CONSTRUCTION SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
LLF CONSTRUCTION SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
LLF CONSTRUCTION SERVICES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State