Search icon

LUIS AND SON CONTRACTOR INC.

Company Details

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

Chief Executive Officer

Name Role Address
LUIS ASITIMBAY Chief Executive Officer 85-13 95TH AVE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-13 95TH AVENUE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1367758-DCA Active Business 2010-08-23 2025-02-28

Permits

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

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-24
Type:
Complaint
Address:
92-04 158TH AVENUE, HOWARD BEACH, NY, 11414
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-02-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State