Search icon

LUCKY CABINET & CONSTRUCTION INC.

Company Details

Name: LUCKY CABINET & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (23 years ago)
Entity Number: 2704874
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1423 AVE H, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-854-8803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEONARINE KHEMRAJIA Chief Executive Officer 1423 AVE H, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
DEONARINE KHEMRAJIA DOS Process Agent 1423 AVE H, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1101156-DCA Inactive Business 2002-02-01 2007-06-30

History

Start date End date Type Value
2006-01-23 2009-12-30 Address 1423 AVE H, BROOKLYN, NY, 11230, 2419, USA (Type of address: Chief Executive Officer)
2003-12-11 2006-01-23 Address 4201 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-12-11 2006-01-23 Address 4201 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2003-12-11 2006-01-23 Address 359 E SEVENTH ST, BROOKLYN, NY, 11218, 4105, USA (Type of address: Service of Process)
2001-12-04 2003-12-11 Address 359 EAST 7TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002374 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120105002284 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091230002824 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080107002184 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060123002237 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031211002605 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011204000317 2001-12-04 CERTIFICATE OF INCORPORATION 2001-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-14 No data 836 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1615603 CL VIO INVOICED 2014-03-10 350 CL - Consumer Law Violation
1604520 CL VIO CREDITED 2014-02-27 350 CL - Consumer Law Violation
1604521 CL VIO CREDITED 2014-02-27 350 CL - Consumer Law Violation
495764 TRUSTFUNDHIC INVOICED 2005-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
655010 RENEWAL INVOICED 2005-06-13 100 Home Improvement Contractor License Renewal Fee
495765 TRUSTFUNDHIC INVOICED 2003-02-25 250 Home Improvement Contractor Trust Fund Enrollment Fee
655011 RENEWAL INVOICED 2003-02-25 125 Home Improvement Contractor License Renewal Fee
495766 LICENSE INVOICED 2002-02-01 50 Home Improvement Contractor License Fee
495767 TRUSTFUNDHIC INVOICED 2002-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
495768 FINGERPRINT INVOICED 2002-01-31 50 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-14 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2014-01-14 Settlement (Pre-Hearing) ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State