Search icon

L & C CONSTRUCTION CORP

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WINDSOR GATE DR., DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
DAVID LAU Chief Executive Officer 7 WINDSOR DRIVE, DIX HILLS, NY, United States, 11746

Licenses

Number Status Type Date End date
1342614-DCA Active Business 2010-01-13 2025-02-28

History

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)

Filings

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

Fine And Fees

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