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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUMUL J SHAH | Chief Executive Officer | 1 JEWEL DRIVE / SUITE 321, WILMINGTON, MA, United States, 01887 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311892665 | 0215000 | 2008-04-04 | 414 WEST 141ST STREET, NEW YORK,, NY, 10031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104030 | Miller Act | 2011-06-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASHLAR MECHANICAL CORP. |
Role | Plaintiff |
Name | LUMUS CONSTRUCTION, INC. |
Role | Defendant |
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