Search icon

LUMUS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPC4500070921
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-10-19
Description:
BUILDING DEFICIENCY REHABILITATION WILLET EDUCATION COLLECTION MANAGEMENT CENTER, FOST-019822
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-04
Type:
Unprog Rel
Address:
414 WEST 141ST STREET, NEW YORK,, NY, 10031
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
LUMUS CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State