Search icon

LOCUS CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOCUS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2005 (20 years ago)
Entity Number: 3286700
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 201-396-5968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GLUCK Chief Executive Officer 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
PETER GLUCK DOS Process Agent 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027

Links between entities

Type:
Headquarter of
Company Number:
F19000002455
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68580781
State:
ILLINOIS

Licenses

Number Status Type Date End date
1383069-DCA Inactive Business 2011-02-25 2013-06-30

Permits

Number Date End date Type Address
X012025224C77 2025-08-12 2025-09-01 PAVE STREET-W/ ENGINEERING & INSP FEE HOFFMAN STREET, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X012025224C79 2025-08-12 2025-09-01 PAVE STREET-W/ ENGINEERING & INSP FEE-P LORILLARD PLACE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X012025224C78 2025-08-12 2025-09-01 RESET, REPAIR OR REPLACE CURB-PROTECTED LORILLARD PLACE, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X012025224C76 2025-08-12 2025-09-01 RESET, REPAIR OR REPLACE CURB HOFFMAN STREET, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET
X042025224A15 2025-08-12 2025-09-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HOFFMAN STREET, BRONX, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET

History

Start date End date Type Value
2025-07-28 2025-07-28 Address 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-07-21 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-21 2025-07-21 Address 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-07-21 2025-07-28 Address 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-07-21 2025-07-28 Address 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250728001685 2025-07-24 CERTIFICATE OF CHANGE BY ENTITY 2025-07-24
250721003641 2025-07-21 BIENNIAL STATEMENT 2025-07-21
211130000630 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191203061864 2019-12-03 BIENNIAL STATEMENT 2019-11-01
051130000252 2005-11-30 CERTIFICATE OF INCORPORATION 2005-11-30

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-13 2014-04-21 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1742131 PL VIO INVOICED 2014-07-25 1200 PL - Padlock Violation
1062599 LICENSE INVOICED 2011-02-25 125 Home Improvement Contractor License Fee
1062598 TRUSTFUNDHIC INVOICED 2011-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-06 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State