L. & G. CONTRACTORS, CORP.

Name: | L. & G. CONTRACTORS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2005 (20 years ago) |
Entity Number: | 3192404 |
ZIP code: | 11096 |
County: | Queens |
Place of Formation: | New York |
Address: | 166 REDWOOD AVE, INWOOD, NY, United States, 11096 |
Contact Details
Phone +1 718-327-1763
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA ELIZABETH GUEVARA | Chief Executive Officer | 166 REDWOOD AVE, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 REDWOOD AVE, INWOOD, NY, United States, 11096 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1219857-DCA | Active | Business | 2006-02-27 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042019290A33 | 2019-10-17 | 2019-11-13 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | 35 AVENUE, QUEENS, FROM STREET JUNCTION BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2010-03-09 | Address | 11-52 REDFERN AVE, 1ST FL, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2010-03-09 | Address | 11-52 REDFERN AVE, 1ST FL, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2011-05-03 | Address | 11-52 REDFERN AVE, 1ST FL, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
2005-04-18 | 2007-04-30 | Address | 1ST FL., 11-52 REDFERN AVENUE, FAR ROCKAWAY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503002523 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
100309002880 | 2010-03-09 | AMENDMENT TO BIENNIAL STATEMENT | 2009-04-01 |
090326002396 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070430002773 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050418000336 | 2005-04-18 | CERTIFICATE OF INCORPORATION | 2005-04-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614737 | TRUSTFUNDHIC | INVOICED | 2023-03-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3614738 | RENEWAL | INVOICED | 2023-03-13 | 100 | Home Improvement Contractor License Renewal Fee |
3535051 | RENEWAL | INVOICED | 2022-10-06 | 100 | Home Improvement Contractor License Renewal Fee |
3535050 | TRUSTFUNDHIC | INVOICED | 2022-10-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2996856 | RENEWAL | INVOICED | 2019-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
2996855 | TRUSTFUNDHIC | INVOICED | 2019-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2555133 | RENEWAL | INVOICED | 2017-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
2555132 | TRUSTFUNDHIC | INVOICED | 2017-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1996341 | TRUSTFUNDHIC | INVOICED | 2015-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1996342 | RENEWAL | INVOICED | 2015-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215914 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-06-07 | 500 | 2018-06-18 | Failed to timely notify Commission of a principal |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State