Name: | A PETER LUGER CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2007 (18 years ago) |
Entity Number: | 3583468 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Construction of buildings. Fixing all types of roofs. Plasterwork, motar work, and cement work. |
Address: | 101-04 94th STREET, SOUTH OZONE PARK, NY, United States, 11416 |
Contact Details
Phone +1 917-226-6245
Phone +1 718-847-3531
Website http://www.peterlugerconstruction.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURINDER SINGH | Chief Executive Officer | 101-04 94TH STREET, SOUTH OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
SURINDER SINGH | DOS Process Agent | 101-04 94th STREET, SOUTH OZONE PARK, NY, United States, 11416 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1273314-DCA | Inactive | Business | 2007-11-27 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012022321C95 | 2022-11-17 | 2022-12-17 | RESET, REPAIR OR REPLACE CURB | 115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET |
Q012022321C96 | 2022-11-17 | 2022-12-17 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD |
Q022022151B10 | 2022-05-31 | 2022-06-25 | TEMPORARY PEDESTRIAN WALK | 115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET |
Q022022151B11 | 2022-05-31 | 2022-06-25 | OCCUPANCY OF SIDEWALK AS STIPULATED | 115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET |
Q022022151B12 | 2022-05-31 | 2022-06-26 | TEMPORARY PEDESTRIAN WALK | 142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-08 | 2019-12-04 | Address | 94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2009-10-08 | 2019-12-04 | Address | 94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2009-10-08 | 2019-12-04 | Address | 94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2007-10-22 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-22 | 2009-10-08 | Address | 94-42 121 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524003388 | 2022-05-24 | BIENNIAL STATEMENT | 2021-10-01 |
191204061059 | 2019-12-04 | BIENNIAL STATEMENT | 2019-10-01 |
091008002092 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071022000758 | 2007-10-22 | CERTIFICATE OF INCORPORATION | 2007-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3253109 | TRUSTFUNDHIC | INVOICED | 2020-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253110 | RENEWAL | INVOICED | 2020-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2943232 | DCA-MFAL | INVOICED | 2018-12-12 | 75 | Manual Fee Account Licensing |
2928650 | DCA-SUS | CREDITED | 2018-11-13 | 75 | Suspense Account |
2928649 | PROCESSING | INVOICED | 2018-11-13 | 25 | License Processing Fee |
2905768 | TRUSTFUNDHIC | INVOICED | 2018-10-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905769 | RENEWAL | CREDITED | 2018-10-06 | 100 | Home Improvement Contractor License Renewal Fee |
2552345 | RENEWAL | INVOICED | 2017-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
2552386 | TRUSTFUNDHIC | INVOICED | 2017-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2531165 | PROCESSING | INVOICED | 2017-01-12 | 25 | License Processing Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223752 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2022-04-18 | 500 | No data | Failed to timely notify Commission of the arrest or conviction of a principal |
Date of last update: 12 May 2025
Sources: New York Secretary of State