Search icon

L-C CONSTRUCTION CONSULTING CORPORATION

Company Details

Name: L-C CONSTRUCTION CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155787
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: PO BOX 299, MANORVILLE, NY, United States, 11949
Principal Address: 55-13 69TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-205-7335

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 299, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
ANTONINO MANGOGNA Chief Executive Officer 35 RYERSON AVE, MANORVILLE, NY, United States, 11949

Licenses

Number Status Type Date End date
2029464-DCA Inactive Business 2015-10-14 2017-02-28
1296698-DCA Inactive Business 2008-08-20 2011-06-30

Permits

Number Date End date Type Address
Q042021294A38 2021-10-21 2021-11-18 REPLACE SIDEWALK UNION TURNPIKE, QUEENS, FROM STREET 220 PLACE TO STREET 221 STREET
B042021244A07 2021-09-01 2021-09-29 REPAIR SIDEWALK PRESTON COURT, BROOKLYN, FROM STREET EAST 80 STREET TO STREET EAST 83 STREET

History

Start date End date Type Value
2023-03-15 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-08 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-12 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-12-08 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2005-01-26 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170301002010 2017-03-01 BIENNIAL STATEMENT 2017-01-01
050126000568 2005-01-26 CERTIFICATE OF INCORPORATION 2005-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2190383 LICENSE INVOICED 2015-10-14 75 Home Improvement Contractor License Fee
2190384 TRUSTFUNDHIC INVOICED 2015-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
894755 CNV_MS INVOICED 2010-07-13 15 Miscellaneous Fee
940487 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
894758 FINGERPRINT INVOICED 2008-08-20 75 Fingerprint Fee
894756 LICENSE INVOICED 2008-08-20 50 Home Improvement Contractor License Fee
894757 TRUSTFUNDHIC INVOICED 2008-08-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
35722.00
Total Face Value Of Loan:
35722.00
Date:
2020-06-10
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State