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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-12
Type:
Complaint
Address:
EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-19
Type:
Prog Related
Address:
EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LG CONSTRUCTORS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State