Search icon

LC CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
XUE MING CHEN Chief Executive Officer 33 CATHERINE ST, #C, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 CATHERINE ST, #C, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1328989-DCA Active Business 2009-08-12 2025-02-28

History

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)

Filings

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

Fine And Fees

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