Name: | LORIMER CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2009 (16 years ago) |
Entity Number: | 3880499 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 183 WILSON ST, #110, BROOKLYN, NY, United States, 11211 |
Principal Address: | 119 LORIMER ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KALMAN SCHWARTZ | Chief Executive Officer | 47 DIVISION AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 WILSON ST, #110, BROOKLYN, NY, United States, 11211 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042020317A22 | 2020-11-12 | 2020-12-11 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FLATBUSH AVENUE |
Q042020316A03 | 2020-11-11 | 2020-12-10 | REPAIR SIDEWALK | 97 AVENUE, QUEENS, FROM STREET BRISBIN STREET TO STREET CRESSKILL PLACE |
B012020168B18 | 2020-06-16 | 2020-07-15 | INSTALL FENCE | OCEAN AVENUE, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE O |
B012020167B78 | 2020-06-15 | 2020-07-14 | PAVE STREET-W/ ENGINEERING & INSP FEE | MALCOLM X BOULEVARD, BROOKLYN, FROM STREET HANCOCK STREET TO STREET JEFFERSON AVENUE |
B012020006B55 | 2020-01-06 | 2020-01-31 | RESET, REPAIR OR REPLACE CURB | MALCOLM X BOULEVARD, BROOKLYN, FROM STREET HANCOCK STREET TO STREET JEFFERSON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-01 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-24 | 2013-12-30 | Address | 183 WILSON ST #110, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-11-19 | 2022-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-19 | 2009-11-24 | Address | 119 LORIMER ST LOWER LEVEL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002376 | 2013-12-30 | BIENNIAL STATEMENT | 2013-11-01 |
120109002391 | 2012-01-09 | BIENNIAL STATEMENT | 2011-11-01 |
091124000838 | 2009-11-24 | CERTIFICATE OF CHANGE | 2009-11-24 |
091119000211 | 2009-11-19 | CERTIFICATE OF INCORPORATION | 2009-11-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State