-
Home Page
›
-
Counties
›
-
Kings
›
-
11385
›
-
LUIS CONSTRUCTION INC.
Company Details
Name: |
LUIS CONSTRUCTION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
21 Oct 2003 (22 years ago)
|
Entity Number: |
2967209 |
ZIP code: |
11385
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1876 GREENE AVENUE, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone
+1 718-666-6370
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
LUIS LOJA
|
Chief Executive Officer
|
1876 GREENE AVENUE, RIDGEWOOD, NY, United States, 11385
|
DOS Process Agent
Name |
Role |
Address |
LUIS LOJA
|
DOS Process Agent
|
1876 GREENE AVENUE, RIDGEWOOD, NY, United States, 11385
|
Licenses
Number |
Status |
Type |
Date |
End date |
1421837-DCA
|
Inactive
|
Business
|
2012-03-13
|
2013-06-30
|
1253799-DCA
|
Inactive
|
Business
|
2007-05-01
|
2011-06-30
|
History
Start date |
End date |
Type |
Value |
2003-10-21
|
2007-05-18
|
Address
|
162 STOCKHOLM STREET 2L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070518002526
|
2007-05-18
|
BIENNIAL STATEMENT
|
2005-10-01
|
031021000092
|
2003-10-21
|
CERTIFICATE OF INCORPORATION
|
2003-10-21
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1138637
|
FINGERPRINT
|
INVOICED
|
2012-03-13
|
75
|
Fingerprint Fee
|
1138638
|
LICENSE
|
INVOICED
|
2012-03-13
|
75
|
Home Improvement Contractor License Fee
|
1138636
|
TRUSTFUNDHIC
|
INVOICED
|
2012-03-13
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
827027
|
TRUSTFUNDHIC
|
INVOICED
|
2009-04-29
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
926456
|
RENEWAL
|
INVOICED
|
2009-04-29
|
100
|
Home Improvement Contractor License Renewal Fee
|
827028
|
TRUSTFUNDHIC
|
INVOICED
|
2007-11-02
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
827030
|
FINGERPRINT
|
INVOICED
|
2007-05-01
|
75
|
Fingerprint Fee
|
827029
|
TRUSTFUNDHIC
|
INVOICED
|
2007-05-01
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
827031
|
LICENSE
|
INVOICED
|
2007-05-01
|
125
|
Home Improvement Contractor License Fee
|
51706
|
SV VIO
|
INVOICED
|
2005-04-13
|
2000
|
SV - Vehicle Seizure
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307632604
|
0214700
|
2005-10-26
|
5050 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2005-10-26
|
Emphasis |
L: FALL
|
Case Closed |
2005-12-05
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 B01 |
Issuance Date |
2005-10-31 |
Abatement Due Date |
2005-11-03 |
Current Penalty |
360.0 |
Initial Penalty |
600.0 |
Nr Instances |
2 |
Nr Exposed |
5 |
Gravity |
02 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2005-10-31 |
Abatement Due Date |
2005-11-03 |
Current Penalty |
360.0 |
Initial Penalty |
600.0 |
Nr Instances |
2 |
Nr Exposed |
5 |
Gravity |
02 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260454 C |
Issuance Date |
2005-10-31 |
Abatement Due Date |
2005-11-17 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
02 |
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State