A PETER LUGER CONSTRUCTION INC.

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
Website http://www.peterlugerconstruction.com
Phone +1 718-847-3531
Phone +1 917-226-6245
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Aug 2025
Sources: New York Secretary of State