LUXURY CONSTRUCTION CO. INC.

Name: | LUXURY CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2005 (20 years ago) |
Entity Number: | 3176726 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Luxury Construction specializes in restoration, masonry, painting, waterproofing and iron work. The company is Lead-Safe EPA Certified and does lead and asbestos abatement. Luxury Construction's staff is comprised of experienced skilled laborers and craftsmen, with capabilities in engineering and project management. |
Address: | 105-27 79th Street, Ozone Park, NY, United States, 11417 |
Principal Address: | 105-27 79TH STREET, OZONE PARK, NY, United States, 11417 |
Contact Details
Phone +1 718-937-3642
Website http://www.LuxuryConstructionNY.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED S DOHA | DOS Process Agent | 105-27 79th Street, Ozone Park, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
MOHAMMED S DOHA | Chief Executive Officer | 105-27 79TH STREET, OZONE PARK, NY, United States, 11417 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1191567-DCA | Active | Business | 2005-03-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 105-27 79TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2023-03-10 | Address | 105-27 79TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2005-03-14 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-14 | 2023-03-10 | Address | 105-27 79TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310002583 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
220613001498 | 2022-06-13 | BIENNIAL STATEMENT | 2021-03-01 |
170301007085 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150401006849 | 2015-04-01 | BIENNIAL STATEMENT | 2015-03-01 |
130314006007 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577037 | TRUSTFUNDHIC | INVOICED | 2023-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3577038 | RENEWAL | INVOICED | 2023-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3281463 | TRUSTFUNDHIC | INVOICED | 2021-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281464 | RENEWAL | INVOICED | 2021-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
2924699 | TRUSTFUNDHIC | INVOICED | 2018-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2924700 | RENEWAL | INVOICED | 2018-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2510586 | RENEWAL | INVOICED | 2016-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
2510585 | TRUSTFUNDHIC | INVOICED | 2016-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879738 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
682018 | TRUSTFUNDHIC | INVOICED | 2013-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State