Search icon

JUAN LEMA CONSTRUCTION CORP.

Company Details

Name: JUAN LEMA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071791
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 107-62 166TH STREET, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-523-0678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-62 166TH STREET, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1398496-DCA Inactive Business 2011-06-20 2019-02-28
1292833-DCA Inactive Business 2008-07-17 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
110323000897 2011-03-23 CERTIFICATE OF INCORPORATION 2011-03-23

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-10 2015-11-09 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2671749 LL VIO INVOICED 2017-09-29 5000 LL - License Violation
2546764 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2546763 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945504 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945505 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee
1074254 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1223227 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
1074255 LICENSE INVOICED 2011-06-30 125 Home Improvement Contractor License Fee
1074257 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1074256 CNV_TFEE INVOICED 2011-06-30 8.09000015258789 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-19 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-06-19 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-06-19 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2017-06-19 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-06-19 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State