Search icon

GENCO LEE RENOVATION INC.

Company Details

Name: GENCO LEE RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757517
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 93-23 91ST AVE, 1ST FL, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 917-731-4172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-23 91ST AVE, 1ST FL, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
QING RU CEN Chief Executive Officer 93-23 91ST AVE, 1ST FL, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1346879-DCA Active Business 2010-03-11 2025-02-28
1316316-DCA Inactive Business 2009-04-30 2011-06-30

History

Start date End date Type Value
2023-04-06 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-17 2013-01-09 Address 93-23 91ST AVENUE, 1ST FLOOR, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2008-12-30 2010-02-17 Address 387 GRAND STREET, STE 1205, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-12-30 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130109002305 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101229002739 2010-12-29 BIENNIAL STATEMENT 2010-12-01
100217000509 2010-02-17 CERTIFICATE OF CHANGE 2010-02-17
081230000939 2008-12-30 CERTIFICATE OF INCORPORATION 2008-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-10-01 No data AMSTERDAM AVENUE, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-02 No data AMSTERDAM AVENUE, FROM STREET WEST 79 STREET TO STREET WEST 80 STREET No data Street Construction Inspections: E-Number Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539730 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539729 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260183 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260184 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2896891 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2896890 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490815 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490816 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1923077 RENEWAL INVOICED 2014-12-24 100 Home Improvement Contractor License Renewal Fee
1923076 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223535 Office of Administrative Trials and Hearings Issued Settled 2022-03-07 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-223366 Office of Administrative Trials and Hearings Issued Settled 2022-02-15 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3259448 Intrastate Non-Hazmat 2023-06-07 - - 1 4 Private(Property)
Legal Name GENCO LEE RENOVATION INC
DBA Name -
Physical Address 9323 91ST AVE, WOODHAVEN, NY, 11421-2745, US
Mailing Address 9323 91ST AVE, WOODHAVEN, NY, 11421-2745, US
Phone (646) 301-6891
Fax -
E-mail GENCOLEERENOVATION@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State