Search icon

LUXOR CONTRACTING SERVICES, INC.

Company Details

Name: LUXOR CONTRACTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2002 (23 years ago)
Date of dissolution: 05 Dec 2022
Entity Number: 2715710
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: C/O DOUGLAS ELDREDGE, 1589 COATES AVENUE, HOLBROOK, NY, United States, 11741
Principal Address: 1589 COATES AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS H ELDREDGE Chief Executive Officer 1589 COATES AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DOUGLAS ELDREDGE, 1589 COATES AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2004-01-22 2024-01-29 Address 1589 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2002-01-07 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-07 2024-01-29 Address C/O DOUGLAS ELDREDGE, 1589 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129002098 2022-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-05
140311002019 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120206002581 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100120002176 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080227002969 2008-02-27 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9057.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State