Search icon

LUIS CONTRACTING, CORP.

Company Details

Name: LUIS CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4744242
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 73 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309
Principal Address: 73 INDUSTRIAL LOOP, LUIS ALFARO, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-554-4533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LUIS A ALFARO DOS Process Agent 73 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
LUIS ALFARO Chief Executive Officer 73 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2027700-DCA Inactive Business 2015-08-28 2023-02-28

Permits

Number Date End date Type Address
S042025066A05 2025-03-07 2025-04-02 REPLACE SIDEWALK CROWN AVENUE, STATEN ISLAND, FROM STREET ARDEN AVENUE TO STREET JEFFERSON BOULEVARD
Q012025066B06 2025-03-07 2025-04-02 PAVE STREET-W/ ENGINEERING & INSP FEE-P 166 STREET, QUEENS, FROM STREET BAISLEY BOULEVARD
S012025066A28 2025-03-07 2025-04-03 RESET, REPAIR OR REPLACE CURB CROWN AVENUE, STATEN ISLAND, FROM STREET ARDEN AVENUE TO STREET JEFFERSON BOULEVARD
Q012025064B44 2025-03-05 2025-04-02 PAVE STREET-W/ ENGINEERING & INSP FEE-P 21 STREET, QUEENS, FROM STREET 31 AVENUE
Q012025062D88 2025-03-03 2025-04-01 PAVE STREET-W/ ENGINEERING & INSP FEE 31 ROAD, QUEENS, FROM STREET 14 STREET TO STREET 21 STREET
Q012025062D87 2025-03-03 2025-04-01 PAVE STREET-W/ ENGINEERING & INSP FEE-P 21 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET 31 ROAD
B012025041B88 2025-02-10 2025-03-11 PAVE STREET-W/ ENGINEERING & INSP FEE 57 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042025041A15 2025-02-10 2025-03-11 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 57 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B012025041B87 2025-02-10 2025-03-11 RESET, REPAIR OR REPLACE CURB 57 STREET, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
Q012025034C58 2025-02-03 2025-03-05 RESET, REPAIR OR REPLACE CURB 31 ROAD, QUEENS, FROM STREET 14 STREET TO STREET 21 STREET

History

Start date End date Type Value
2022-09-28 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-17 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221116000854 2022-11-16 BIENNIAL STATEMENT 2021-04-01
150417010311 2015-04-17 CERTIFICATE OF INCORPORATION 2015-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data BAY 19 STREET, FROM STREET BENSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent single tangent ramp within the NW2 corner quadrant are non Ada compliant. Previously Measured and collected in prism on 10/13/23
2025-02-27 No data 30 ROAD, FROM STREET 12 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation BPP restoration needs to be sealed.
2025-02-25 No data 31 ROAD, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: Active Department of Transportation New sidewalk installed
2025-02-25 No data 21 STREET, FROM STREET 31 AVENUE TO STREET 31 ROAD No data Street Construction Inspections: Pick-Up Department of Transportation I observed water filled barriers in the roadway without a valid DOT permit. Respondent failed to maintain a valid DOT permit before placing barriers in the roadway. Occupancy of roadway permit # Q022025028A05 expired on 2/22/2025
2025-02-25 No data 57 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Width of Roadway: 30 feetWidth of milled area: 20 feetLength of milled area: 30 feetDepth of milled area: 3 inchesContractor has milled the roadway in compliance with the required BPP measurements, pass.
2025-02-24 No data DELAWARE AVENUE, FROM STREET MURRAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No pedestrian ramp work done, permit expired. SE corner quadrant previously upgraded under permit # Q042023088A37.
2025-02-21 No data 51 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway was milled and paved by DOT, found resurfaced.
2025-02-20 No data EAST 66 STREET, FROM STREET OHIO WALK TO STREET STRICKLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP COMPLETED AND IN COMPLIANCE
2025-02-20 No data 31 ROAD, FROM STREET 14 STREET TO STREET 21 STREET No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-02-19 No data 10 AVENUE, FROM STREET 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newer B042024234A32 on file

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3276327 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276326 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3001529 TRUSTFUNDHIC INVOICED 2019-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3001530 RENEWAL INVOICED 2019-03-13 100 Home Improvement Contractor License Renewal Fee
2559772 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559773 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2158305 FINGERPRINT INVOICED 2015-08-25 75 Fingerprint Fee
2158304 TRUSTFUNDHIC INVOICED 2015-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2158303 LICENSE INVOICED 2015-08-25 100 Home Improvement Contractor License Fee
2104631 PROCESSING INVOICED 2015-06-15 25 License Processing Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229298 Office of Administrative Trials and Hearings Issued Calendared 2024-05-20 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

Date of last update: 08 Mar 2025

Sources: New York Secretary of State