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
Name | Role | Address |
---|---|---|
DEONARINE KHEMRAJIA | Chief Executive Officer | 1423 AVE H, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
DEONARINE KHEMRAJIA | DOS Process Agent | 1423 AVE H, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1101156-DCA | Inactive | Business | 2002-02-01 | 2007-06-30 |
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) |
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 |
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 |
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 |
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