Search icon

LG CONSTRUCTORS, INC.

Company Details

Name: LG CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2003 (21 years ago)
Date of dissolution: 09 May 2023
Entity Number: 2993505
ZIP code: 80111
County: New York
Place of Formation: Delaware
Address: 6312 s. fiddler's green circle, ste 300 n, ENGLEWOOD, CO, United States, 80111
Principal Address: 200 VERDAE BLVD, GREENVILLE, SC, United States, 29607

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 6312 s. fiddler's green circle, ste 300 n, ENGLEWOOD, CO, United States, 80111

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 9191 S. JAMAICA ST., ENGLEWOOD, CO, United States, 80112

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-05-10 Address 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-15 2019-12-02 Address 6600 PEACHTREE DUMWOODY RD, #600, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2008-01-29 2015-12-15 Address 11301 CARMEL COMMONS BLVD., CHARLOTTE, NC, 28226, USA (Type of address: Chief Executive Officer)
2007-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-14 2008-01-29 Address LG CONSTRUCTION, 1500 INTERNATIONAL DRIVE, SPARTANBURG, SC, 29303, USA (Type of address: Chief Executive Officer)
2003-12-30 2007-03-08 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-30 2007-03-08 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230510000168 2023-05-09 SURRENDER OF AUTHORITY 2023-05-09
211207000286 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202060865 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-38391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171215002058 2017-12-15 BIENNIAL STATEMENT 2017-12-01
151215002022 2015-12-15 BIENNIAL STATEMENT 2015-12-01
140117002469 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120119002198 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091229002397 2009-12-29 BIENNIAL STATEMENT 2009-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313756256 0213100 2010-01-12 EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-12
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2010-02-23

Related Activity

Type Complaint
Activity Nr 206767337
Safety Yes
Health Yes
311980981 0213100 2009-08-19 EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-08-21
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2009-11-04
Final Order 2010-04-09
Nr Instances 1
Nr Exposed 2
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504597 Other Contract Actions 2015-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-12
Transfer Date 2015-12-08
Termination Date 2016-01-12
Pretrial Conference Date 2015-09-25
Section 2201
Sub Section DJ
Transfer Office 1
Transfer Docket Number 1504597
Transfer Origin 1
Status Terminated

Parties

Name LG CONSTRUCTORS, INC.
Role Plaintiff
Name AZCO INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State