Name: | L B GENERAL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2006 (19 years ago) |
Entity Number: | 3328946 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 353 W. 48TH ST. SUITE 346, NEW YORK, NY, United States, 10036 |
Principal Address: | 28 SWEZEY PLACE, MONROE, NY, United States, 10950 |
Contact Details
Phone +1 914-424-4135
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LULASH BUJAJ | Chief Executive Officer | 28 SWEZEY PLACE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 W. 48TH ST. SUITE 346, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1224074-DCA | Active | Business | 2007-12-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-20 | 2016-07-15 | Address | 28 SWEZEY PLACE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2010-11-10 | 2014-08-20 | Address | 51 FOWLER AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2006-03-03 | 2010-11-10 | Address | 34 VANDERBURGH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160715000738 | 2016-07-15 | CERTIFICATE OF CHANGE | 2016-07-15 |
150305002000 | 2015-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
140820000267 | 2014-08-20 | CERTIFICATE OF CHANGE | 2014-08-20 |
110621000104 | 2011-06-21 | ERRONEOUS ENTRY | 2011-06-21 |
DP-1997949 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
101110000066 | 2010-11-10 | CERTIFICATE OF CHANGE | 2010-11-10 |
060303000769 | 2006-03-03 | CERTIFICATE OF INCORPORATION | 2006-03-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588452 | TRUSTFUNDHIC | INVOICED | 2023-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3588453 | RENEWAL | INVOICED | 2023-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
3364011 | RENEWAL | INVOICED | 2021-08-27 | 100 | Home Improvement Contractor License Renewal Fee |
3364010 | TRUSTFUNDHIC | INVOICED | 2021-08-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3005885 | RENEWAL | INVOICED | 2019-03-21 | 100 | Home Improvement Contractor License Renewal Fee |
3005884 | TRUSTFUNDHIC | INVOICED | 2019-03-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2573499 | TRUSTFUNDHIC | INVOICED | 2017-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2573500 | RENEWAL | INVOICED | 2017-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
1937794 | TRUSTFUNDHIC | INVOICED | 2015-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1937777 | RENEWAL | INVOICED | 2015-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State