LOCUS CONSTRUCTION, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
PETER GLUCK | Chief Executive Officer | 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
PETER GLUCK | DOS Process Agent | 423 W 127TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1383069-DCA | Inactive | Business | 2011-02-25 | 2013-06-30 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-03-13 | 2014-04-21 | Misrepresentation | No | 0.00 | Advised to Sue |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State