Search icon

L. N. LEXINGTON AVENUE CONSTRUCTION, INC.

Company Details

Name: L. N. LEXINGTON AVENUE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2001 (24 years ago)
Entity Number: 2690256
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1557 LEXINGTON AVENUE SUITE 1, NEW YORK, NY, United States, 10029
Principal Address: 1557 LEXINGTON AVE, STE 1, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-828-5301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS NAZAR Chief Executive Officer 1557 LEXINGTON AVE, STE 1, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1557 LEXINGTON AVENUE SUITE 1, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1126834-DCA Inactive Business 2007-05-31 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
091015002634 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071004002160 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051202002394 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031024002727 2003-10-24 BIENNIAL STATEMENT 2003-10-01
011018000428 2001-10-18 CERTIFICATE OF INCORPORATION 2001-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
789437 TRUSTFUNDHIC INVOICED 2011-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
660645 RENEWAL INVOICED 2011-05-19 100 Home Improvement Contractor License Renewal Fee
789438 TRUSTFUNDHIC INVOICED 2009-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
660646 RENEWAL INVOICED 2009-05-13 100 Home Improvement Contractor License Renewal Fee
789439 TRUSTFUNDHIC INVOICED 2007-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
660647 RENEWAL INVOICED 2007-05-31 100 Home Improvement Contractor License Renewal Fee
789440 TRUSTFUNDHIC INVOICED 2005-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
660648 RENEWAL INVOICED 2005-07-14 100 Home Improvement Contractor License Renewal Fee
20844 LL VIO INVOICED 2003-07-23 350 LL - License Violation
789441 LICENSE INVOICED 2002-11-06 150 Home Improvement Contractor License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State