Name: | L & C CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 3876072 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 WINDSOR GATE DR., DIX HILLS, NY, United States, 11746 |
Principal Address: | 7 WINDSOR DRIVE, DIX HILLS, NY, United States, 11746 |
Contact Details
Phone +1 631-786-1711
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WINDSOR GATE DR., DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
DAVID LAU | Chief Executive Officer | 7 WINDSOR DRIVE, DIX HILLS, NY, United States, 11746 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1342614-DCA | Active | Business | 2010-01-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 7 WINDSOR DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2019-11-05 | 2023-06-29 | Address | 7 WINDSOR DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2009-11-06 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-06 | 2023-06-29 | Address | 7 WINDSOR GATE DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629004529 | 2023-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-29 |
220125003309 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
191105061561 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
091106000140 | 2009-11-06 | CERTIFICATE OF INCORPORATION | 2009-11-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539165 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3539164 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3320757 | LICENSEDOC10 | INVOICED | 2021-04-26 | 10 | License Document Replacement |
3256590 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256591 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2912085 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2912084 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491467 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2491466 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2022614 | RENEWAL | INVOICED | 2015-03-19 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State