Search icon

L.A. MAYS INC

Company claim

Is this your business?

Get access!

Company Details

Name: L.A. MAYS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571775
ZIP code: 10027
County: New York
Place of Formation: New York
Activity Description: Structural steel, Carpentry, Installation of Tiles, Concrete, Project Management, Contract Management, Painting
Address: 149 WEST 122ND STREET, NEW YORK, NY, United States, 10027
Principal Address: 101 WEST 147TH STREET, 6G, NEW YORK, NY, United States, 10039

Contact Details

Website http://www.Lamaysinc.com

Phone +1 646-456-7997

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.A. MAYS INC DOS Process Agent 149 WEST 122ND STREET, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
KIYA REDICK Chief Executive Officer 149 WEST 122ND STREET, NEW YORK, NY, United States, 10027

Unique Entity ID

CAGE Code:
77TV8
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-09-21
Initial Registration Date:
2014-08-28

Commercial and government entity program

CAGE number:
77TV8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-28
CAGE Expiration:
2024-09-27

Contact Information

POC:
KIYA REDICK

Form 5500 Series

Employer Identification Number (EIN):
465565792
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2029844-DCA Inactive Business 2015-10-27 2021-02-28

History

Start date End date Type Value
2014-05-05 2020-03-13 Address 149 WEST 122ND STREET, SUITE 2 - LOWER LEVEL, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060079 2020-03-13 BIENNIAL STATEMENT 2018-05-01
140505010056 2014-05-05 CERTIFICATE OF INCORPORATION 2014-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2991968 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991969 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2596296 RENEWAL INVOICED 2017-04-26 100 Home Improvement Contractor License Renewal Fee
2596295 TRUSTFUNDHIC INVOICED 2017-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2157547 TRUSTFUNDHIC INVOICED 2015-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2157548 LICENSE INVOICED 2015-08-24 100 Home Improvement Contractor License Fee
2157546 FINGERPRINT INVOICED 2015-08-24 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2020-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
L.A. MAYS INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State