Search icon

L & K CONSTRUCTION INC.

Company Details

Name: L & K CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020793
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7018 18TH AVENUE BASEMENT, BROOKLYN, NY, United States, 11204
Principal Address: 7018 18TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 917-335-1168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7018 18TH AVENUE BASEMENT, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
LIAO FANG DANG Chief Executive Officer 1352 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1216286-DCA Inactive Business 2005-12-23 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
060720002297 2006-07-20 BIENNIAL STATEMENT 2006-03-01
040302000942 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2538345 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2516367 PROCESSING INVOICED 2016-12-19 20 License Processing Fee
2516368 DCA-SUS CREDITED 2016-12-19 60 Suspense Account
2496556 DCA-SUS CREDITED 2016-11-25 80 Suspense Account
2496554 PROCESSING INVOICED 2016-11-25 5 License Processing Fee
2496555 DCA-SUS CREDITED 2016-11-25 15 Suspense Account
2474452 TRUSTFUNDHIC INVOICED 2016-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474453 RENEWAL CREDITED 2016-10-21 100 Home Improvement Contractor License Renewal Fee
1880042 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1880041 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426769 0215600 2010-03-10 69-19 226TH STREET, OAKLAND GARDENS, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-07-07

Related Activity

Type Referral
Activity Nr 200835932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-03-30
Abatement Due Date 2010-04-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-03-30
Abatement Due Date 2010-04-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-03-30
Abatement Due Date 2010-05-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State