Name: | LUIS AND SON CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 2010 (15 years ago) |
Date of dissolution: | 16 Jan 2025 |
Entity Number: | 3924606 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 85-13 95TH AVENUE, OZONE PARK, NY, United States, 11416 |
Principal Address: | 85-64 87TH ST, OZONE PARK, NY, United States, 11416 |
Contact Details
Phone +1 718-323-0559
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS ASITIMBAY | Chief Executive Officer | 85-13 95TH AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85-13 95TH AVENUE, OZONE PARK, NY, United States, 11416 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1367758-DCA | Active | Business | 2010-08-23 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023068A11 | 2023-03-09 | 2023-03-18 | REPLACE SIDEWALK | BEACH 125 STREET, QUEENS, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD |
Q012023068A73 | 2023-03-09 | 2023-03-18 | RESET, REPAIR OR REPLACE CURB-PROTECTED | BEACH 125 STREET, QUEENS, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD |
Q042022228A03 | 2022-08-16 | 2022-09-13 | REPLACE SIDEWALK | 90 STREET, QUEENS, FROM STREET 163 AVENUE TO STREET 164 AVENUE |
Q012022228A45 | 2022-08-16 | 2022-09-13 | RESET, REPAIR OR REPLACE CURB | 90 STREET, QUEENS, FROM STREET 163 AVENUE TO STREET 164 AVENUE |
Q042021316A38 | 2021-11-12 | 2021-12-11 | REPLACE SIDEWALK | BEACH 131 STREET, QUEENS, FROM STREET CRONSTON AVENUE TO STREET NEWPORT AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-13 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-25 | 2021-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-29 | 2025-01-16 | Address | 85-13 95TH AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2010-03-16 | 2021-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-16 | 2025-01-16 | Address | 85-13 95TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003367 | 2025-01-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-16 |
140729002073 | 2014-07-29 | BIENNIAL STATEMENT | 2014-03-01 |
100316000503 | 2010-03-16 | CERTIFICATE OF INCORPORATION | 2010-03-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3622160 | TRUSTFUNDHIC | INVOICED | 2023-03-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3622161 | RENEWAL | INVOICED | 2023-03-27 | 100 | Home Improvement Contractor License Renewal Fee |
3284021 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3284022 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
2937193 | RENEWAL | INVOICED | 2018-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
2937194 | TRUSTFUNDHIC | INVOICED | 2018-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2928807 | PROCESSING | INVOICED | 2018-11-13 | 25 | License Processing Fee |
2928809 | DCA-SUS | CREDITED | 2018-11-13 | 75 | Suspense Account |
2905787 | RENEWAL | CREDITED | 2018-10-07 | 100 | Home Improvement Contractor License Renewal Fee |
2489391 | RENEWAL | INVOICED | 2016-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State