Name: | LC CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2006 (18 years ago) |
Entity Number: | 3427315 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 33 CATHERINE ST, #C, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 917-251-0899
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XUE MING CHEN | Chief Executive Officer | 33 CATHERINE ST, #C, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 CATHERINE ST, #C, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1328989-DCA | Active | Business | 2009-08-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-16 | 2012-10-17 | Address | 33 CATHERINE ST C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2010-11-16 | 2012-10-17 | Address | 33 CATHERINE ST C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2012-10-17 | Address | 33 CATHERINE ST C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-09-30 | 2010-11-16 | Address | 52 HENRY ST, STE 3FE, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2010-11-16 | Address | 52 HENRY ST, STE 3FE, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2008-09-30 | 2010-11-16 | Address | 52 HENRY ST, STE 3FE, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2006-10-20 | 2008-09-30 | Address | 52 HENRY STREET, STE 3FE, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141017006551 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121017002013 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101116002809 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
080930003208 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061020000746 | 2006-10-20 | CERTIFICATE OF INCORPORATION | 2006-10-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3548888 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3548889 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3268201 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
3268200 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2955400 | TRUSTFUNDHIC | INVOICED | 2018-12-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2955401 | RENEWAL | INVOICED | 2018-12-31 | 100 | Home Improvement Contractor License Renewal Fee |
2507889 | RENEWAL | INVOICED | 2016-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
2507888 | TRUSTFUNDHIC | INVOICED | 2016-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1902079 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1902080 | RENEWAL | INVOICED | 2014-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State