Search icon

L. & G. CONTRACTORS, CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARIA ELIZABETH GUEVARA Chief Executive Officer 166 REDWOOD AVE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 REDWOOD AVE, INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
1219857-DCA Active Business 2006-02-27 2025-02-28

Permits

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

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State