Search icon

LUMUS CONSTRUCTION, INC.

Company Details

Name: LUMUS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788181
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 JEWEL DRIVE / SUITE 321, WILMINGTON, MA, United States, 01887

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SUMUL J SHAH Chief Executive Officer 1 JEWEL DRIVE / SUITE 321, WILMINGTON, MA, United States, 01887

History

Start date End date Type Value
2007-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-02 2010-08-17 Address 56 CUMMINGS PARK, WOBURN, MA, 01801, 2124, USA (Type of address: Chief Executive Officer)
2004-08-02 2010-08-17 Address 56 CUMMINGS PARK, WOBURN, MA, 01801, 2124, USA (Type of address: Principal Executive Office)
2002-07-11 2007-10-02 Address 56 CUMMINGS PARK, WOBURN, MA, 01801, 2124, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100817002506 2010-08-17 BIENNIAL STATEMENT 2010-07-01
080716002969 2008-07-16 BIENNIAL STATEMENT 2008-07-01
071002000664 2007-10-02 CERTIFICATE OF CHANGE 2007-10-02
060620002261 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040802002524 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020711000059 2002-07-11 APPLICATION OF AUTHORITY 2002-07-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INPC4500070921 2007-10-19 2007-10-29 2007-10-29
Unique Award Key CONT_AWD_INPC4500070921_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title BUILDING DEFICIENCY REHABILITATION WILLET EDUCATION COLLECTION MANAGEMENT CENTER, FOST-019822
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient LUMUS CONSTRUCTION, INC
UEI MGGNMCWDGEM5
Legacy DUNS 130083343
Recipient Address UNITED STATES, 4079 ALBANY POST RD, HYDE PARK, 125381990

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311892665 0215000 2008-04-04 414 WEST 141ST STREET, NEW YORK,, NY, 10031
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-04-04
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2008-07-01

Related Activity

Type Complaint
Activity Nr 206570616
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-06-06
Abatement Due Date 2008-06-14
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2008-06-06
Abatement Due Date 2008-06-14
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-06-06
Abatement Due Date 2008-06-14
Nr Instances 1
Nr Exposed 1
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104030 Miller Act 2011-06-14 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-14
Termination Date 2012-11-15
Date Issue Joined 2011-07-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name ASHLAR MECHANICAL CORP.
Role Plaintiff
Name LUMUS CONSTRUCTION, INC.
Role Defendant
0506813 Miller Act 2005-07-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-29
Termination Date 1900-01-01
Date Issue Joined 2005-09-08
Pretrial Conference Date 2007-01-05
Section 4002
Sub Section 40
Status Pending

Parties

Name LUMUS CONSTRUCTION, INC.
Role Plaintiff
Name NATIONAL FIRE INSURANCE COMPAN
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State