Search icon

LKR CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LKR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2003 (22 years ago)
Entity Number: 2969789
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 444 HORTON HIGHWAY, WILLISTON PARK, NY, United States, 11596

Contact Details

Phone +1 516-294-5420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 HORTON HIGHWAY, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
PAUL SINGH Chief Executive Officer 444 HORTON HIGHWAY, WILLISTON PARK, NY, United States, 11596

Licenses

Number Status Type Date End date
1249389-DCA Active Business 2007-03-07 2025-02-28

Permits

Number Date End date Type Address
X042025150A08 2025-05-30 2025-06-30 REPAIR SIDEWALK PROSPECT AVENUE, BRONX, FROM STREET BOSTON ROAD TO STREET CROTONA AVENUE
Q012024156C05 2024-06-04 2024-07-03 PAVE STREET-W/ ENGINEERING & INSP FEE-P EAST WILLISTON AVENUE, QUEENS, FROM STREET 261 STREET TO STREET 262 STREET
Q012024156C04 2024-06-04 2024-07-03 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST WILLISTON AVENUE, QUEENS, FROM STREET 261 STREET TO STREET 262 STREET
Q012024150C91 2024-05-29 2024-06-27 RESET, REPAIR OR REPLACE CURB-PROTECTED 262 STREET, QUEENS, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE
Q012024150C92 2024-05-29 2024-06-27 PAVE STREET-W/ ENGINEERING & INSP FEE-P 262 STREET, QUEENS, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE

History

Start date End date Type Value
2024-09-10 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230620001481 2023-06-20 BIENNIAL STATEMENT 2021-10-01
131108002232 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111025002387 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091116002162 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071108002431 2007-11-08 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559429 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3559428 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280637 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280638 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2922042 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922043 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2557981 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2557980 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885493 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885494 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11760.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State