LITEHOUSE BUILDERS INC.

Name: | LITEHOUSE BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2002 (23 years ago) |
Entity Number: | 2728458 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 CAREY PLACE, PORT WASHINGTON, NY, United States, 11050 |
Contact Details
Phone +1 718-728-8600
Phone +1 516-883-8500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYRIAKOS LAZARIDIS | Agent | 7 CAREY PLACE, PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CAREY PLACE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
KYRIAKOS LAZARIDIS | Chief Executive Officer | 7 CAREY PLACE, PORT WASHINGTON, NY, United States, 11050 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2039537-DCA | Active | Business | 2016-06-27 | 2025-02-28 |
1273311-DCA | Inactive | Business | 2007-11-27 | 2011-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025184A14 | 2025-07-03 | 2025-07-10 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 51 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
M022025184A15 | 2025-07-03 | 2025-07-10 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 51 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
M022025184A12 | 2025-07-03 | 2025-07-10 | PLACE MATERIAL ON STREET | WEST 51 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
M022025184A13 | 2025-07-03 | 2025-07-10 | CROSSING SIDEWALK | WEST 51 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
M022025184A16 | 2025-07-03 | 2025-07-10 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 51 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-21 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-21 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-06 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-06 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002002000 | 2020-10-02 | AMENDMENT TO BIENNIAL STATEMENT | 2020-02-01 |
200928000018 | 2020-09-28 | CERTIFICATE OF CHANGE | 2020-09-28 |
200821060354 | 2020-08-21 | BIENNIAL STATEMENT | 2020-02-01 |
191220060296 | 2019-12-20 | BIENNIAL STATEMENT | 2018-02-01 |
140324002467 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578889 | TRUSTFUNDHIC | INVOICED | 2023-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3578890 | RENEWAL | INVOICED | 2023-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
3263240 | RENEWAL | INVOICED | 2020-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
3263239 | TRUSTFUNDHIC | INVOICED | 2020-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3236879 | LICENSE REPL | INVOICED | 2020-10-01 | 15 | License Replacement Fee |
2966021 | RENEWAL | INVOICED | 2019-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
2966020 | TRUSTFUNDHIC | INVOICED | 2019-01-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489377 | TRUSTFUNDHIC | INVOICED | 2016-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2489378 | RENEWAL | INVOICED | 2016-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
2361766 | FINGERPRINT | INVOICED | 2016-06-09 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-228669 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-02-16 | 5000 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State