Search icon

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