Search icon

LIV CONSTRUCTION SERVICES INC.

Company Details

Name: LIV CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2013 (12 years ago)
Date of dissolution: 16 Jan 2025
Entity Number: 4417603
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 39 LAWRENCE DR, NESCONSET, NY, United States, 11767

Contact Details

Phone +1 631-698-1120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA R. PIMENTEL DOS Process Agent 39 LAWRENCE DR, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
SANDRA R. PIMENTEL Chief Executive Officer 39 LAWRENCE DR, NESCONSET, NY, United States, 11767

Licenses

Number Status Type Date End date
1472924-DCA Inactive Business 2013-09-04 2015-02-28

History

Start date End date Type Value
2021-03-12 2025-01-24 Address 39 LAWRENCE DR, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2021-03-12 2025-01-24 Address 39 LAWRENCE DR, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2013-06-13 2021-03-12 Address 2414 MOTOR PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2013-06-13 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250124002513 2025-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-16
210312060411 2021-03-12 BIENNIAL STATEMENT 2019-06-01
130613000743 2013-06-13 CERTIFICATE OF INCORPORATION 2013-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1463024 FINGERPRINT CREDITED 2013-10-15 75 Fingerprint Fee
1462878 FINGERPRINT INVOICED 2013-10-15 75 Fingerprint Fee
1254787 TRUSTFUNDHIC INVOICED 2013-09-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1254786 CNV_TFEE INVOICED 2013-09-04 6.849999904632568 WT and WH - Transaction Fee
1254788 LICENSE INVOICED 2013-09-04 75 Home Improvement Contractor License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State