Search icon

LIGHT HOUSE DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIGHT HOUSE DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955595
ZIP code: 11729
County: Kings
Place of Formation: New York
Address: 1913 DEER PARK AVE., DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-392-1944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIGHT HOUSE DESIGNS INC. DOS Process Agent 1913 DEER PARK AVE., DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ALEXANDER ONASIS Chief Executive Officer 1913 DEER PARK AVE., DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
2037402-DCA Inactive Business 2016-05-10 2023-02-28

History

Start date End date Type Value
2014-03-13 2016-04-27 Address 194 BAGATELLE RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-03-13 2016-04-27 Address 194 BAGATELLE RD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-03-13 2016-04-27 Address 194 BAGATELLE RD., MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2005-11-22 2014-03-13 Address 10 SHORE BLVD, APT #6B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2005-11-22 2014-03-13 Address 10 SHORE BLVD, APT #6B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170901006372 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160427006007 2016-04-27 BIENNIAL STATEMENT 2015-09-01
140313006018 2014-03-13 BIENNIAL STATEMENT 2013-09-01
100728002859 2010-07-28 BIENNIAL STATEMENT 2009-09-01
071031002773 2007-10-31 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297743 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297742 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956267 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956268 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2506687 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506688 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2341518 FINGERPRINT CREDITED 2016-05-06 75 Fingerprint Fee
2336352 LICENSE INVOICED 2016-04-28 50 Home Improvement Contractor License Fee
2336351 TRUSTFUNDHIC INVOICED 2016-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2336350 FINGERPRINT INVOICED 2016-04-28 75 Fingerprint Fee

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 504-3933
Add Date:
2007-07-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State