KDL CONSTRUCTION & DEVELOPMENT GROUP LLC

Name: | KDL CONSTRUCTION & DEVELOPMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2013 (12 years ago) |
Entity Number: | 4478054 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Full service General Contractor specializing in residential and commercial ground up and renovation construction. |
Address: | 58-12 Francis Lewis Boulevard, OAKLAND GARDENS, NY, United States, 11364 |
Contact Details
Phone +1 718-886-8075
Name | Role | Address |
---|---|---|
dennis lee | Agent | 5812 francis lewis blvd, OAKLAND GARDENS, NY, 11364 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 58-12 Francis Lewis Boulevard, OAKLAND GARDENS, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2101685-DCA | Active | Business | 2021-09-22 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022025133A42 | 2025-05-13 | 2025-08-08 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST TREMONT AVENUE, BRONX, FROM STREET BATHGATE AVENUE TO STREET WASHINGTON AVENUE |
X022023034A11 | 2023-02-03 | 2023-02-13 | TEMP. CONST. SIGNS/MARKINGS | HALPERIN AVENUE, BRONX, FROM STREET BLONDELL AVENUE TO STREET WILLIAMSBRIDGE ROAD |
Q012023011A98 | 2023-01-11 | 2023-02-09 | PAVE STREET-W/ ENGINEERING & INSP FEE | UTOPIA PARKWAY, QUEENS, FROM STREET 12 ROAD TO STREET DEAD END |
Q042022340A57 | 2022-12-06 | 2023-01-04 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | UTOPIA PARKWAY, QUEENS, FROM STREET 12 ROAD TO STREET DEAD END |
B042022334A25 | 2022-11-30 | 2022-12-18 | REPAIR SIDEWALK | PROSPECT PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET FLATBUSH AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-29 | 2023-03-16 | Address | 5812 francis lewis blvd, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent) |
2023-01-29 | 2023-03-16 | Address | 5812 francis lewis blvd, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2019-02-15 | 2023-01-29 | Address | 147 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2013-10-25 | 2019-02-15 | Address | 218-03 43 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316002633 | 2023-03-16 | BIENNIAL STATEMENT | 2021-10-01 |
230129000112 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
210322060494 | 2021-03-22 | BIENNIAL STATEMENT | 2019-10-01 |
190215000295 | 2019-02-15 | CERTIFICATE OF CHANGE | 2019-02-15 |
140114000323 | 2014-01-14 | CERTIFICATE OF PUBLICATION | 2014-01-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576520 | TRUSTFUNDHIC | INVOICED | 2023-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3576521 | RENEWAL | INVOICED | 2023-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
3338763 | FINGERPRINT | CREDITED | 2021-06-16 | 75 | Fingerprint Fee |
3335609 | FINGERPRINT | INVOICED | 2021-06-04 | 75 | Fingerprint Fee |
3335611 | EXAMHIC | INVOICED | 2021-06-04 | 50 | Home Improvement Contractor Exam Fee |
3335610 | TRUSTFUNDHIC | INVOICED | 2021-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3335612 | LICENSE | INVOICED | 2021-06-04 | 100 | Home Improvement Contractor License Fee |
2957152 | FINGERPRINT | CREDITED | 2019-01-04 | 75 | Fingerprint Fee |
2955846 | LICENSE | INVOICED | 2019-01-02 | 25 | Home Improvement Contractor License Fee |
2955725 | TRUSTFUNDHIC | INVOICED | 2019-01-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State