Search icon

LAND CRUISING PROPERTIES, INC.

Company Details

Name: LAND CRUISING PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2003 (22 years ago)
Entity Number: 2947329
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 117 37 228TH STREET, CAMBRIA HEIGHTS, NY, United States, 11411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TNZ4 Obsolete Non-Manufacturer 2017-03-11 2024-03-03 2022-03-11 No data

Contact Information

POC GILBERT GEORGE
Phone +1 646-377-6665
Address 11737 228 ST, CAMBRIA HEIGHTS, NY, 11411 1719, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 37 228TH STREET, CAMBRIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date
2001837-DCA Inactive Business 2013-12-23 2021-02-28

History

Start date End date Type Value
2003-08-26 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030826000866 2003-08-26 CERTIFICATE OF INCORPORATION 2003-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2960133 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2960132 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2572995 TRUSTFUNDHIC INVOICED 2017-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2572996 RENEWAL INVOICED 2017-03-09 100 Home Improvement Contractor License Renewal Fee
1945701 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945702 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee
1533919 FINGERPRINT INVOICED 2013-12-12 75 Fingerprint Fee
1533916 TRUSTFUNDHIC INVOICED 2013-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1533915 LICENSE INVOICED 2013-12-12 75 Home Improvement Contractor License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107877 Labor Management Relations Act 2021-09-21 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-21
Termination Date 2022-04-21
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name LAND CRUISING PROPERTIES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State