Search icon

LG CONSTRUCTION CORP

Company Details

Name: LG CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230694
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 121-29 133th street, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-621-2206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121-29 133th street, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1215338-DCA Active Business 2011-06-17 2025-02-28

History

Start date End date Type Value
2022-10-04 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-14 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-14 2022-10-05 Address 4545 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005001819 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
050714000504 2005-07-14 CERTIFICATE OF INCORPORATION 2005-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565733 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565734 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3287457 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287458 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2940761 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2940760 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2576476 TRUSTFUNDHIC INVOICED 2017-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2576477 RENEWAL INVOICED 2017-03-17 100 Home Improvement Contractor License Renewal Fee
2036788 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036789 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313755266 0213100 2009-11-02 1 MILLERS LANE, KINGSTON, NY, 12401
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-11-02
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2015-12-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-03-03
Abatement Due Date 2010-03-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-03-03
Abatement Due Date 2010-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-03-03
Abatement Due Date 2010-03-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-03-03
Abatement Due Date 2010-03-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-03-03
Abatement Due Date 2010-03-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 2010-03-03
Abatement Due Date 2010-03-11
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State