Search icon

LUIS VELASQUEZ GENERAL CONSTRUCTION CORP.

Company Details

Name: LUIS VELASQUEZ GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2003 (22 years ago)
Entity Number: 2923199
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-892-2789

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1199171-DCA Inactive Business 2007-09-28 2011-06-30

History

Start date End date Type Value
2022-08-31 2024-10-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-06-24 2022-08-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
171114000001 2017-11-14 ANNULMENT OF DISSOLUTION 2017-11-14
DP-1923532 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030624000810 2003-06-24 CERTIFICATE OF INCORPORATION 2003-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3087767 DCA-SUS CREDITED 2019-09-20 75 Suspense Account
3087745 PROCESSING INVOICED 2019-09-20 25 License Processing Fee
3059844 LICENSE CREDITED 2019-07-10 100 Home Improvement Contractor License Fee
3059886 FINGERPRINT INVOICED 2019-07-10 75 Fingerprint Fee
3059845 TRUSTFUNDHIC INVOICED 2019-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
796916 TRUSTFUNDHIC INVOICED 2009-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
796921 RENEWAL INVOICED 2009-10-15 100 Home Improvement Contractor License Renewal Fee
796922 RENEWAL INVOICED 2007-10-01 100 Home Improvement Contractor License Renewal Fee
796917 TRUSTFUNDHIC INVOICED 2007-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
796918 TRUSTFUNDHIC INVOICED 2005-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218763 Office of Administrative Trials and Hearings Issued Settled 2020-02-22 500 2021-04-28 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

Date of last update: 19 Jan 2025

Sources: New York Secretary of State