Search icon

LINO CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: LINO CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2016 (9 years ago)
Entity Number: 4919273
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 2 ARLENE CT, Centereach, NY, United States, 11779
Principal Address: 2 ARLENE CT, Centereach, NY, United States, 11720

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AQUILINO AUGUSTO DOS Process Agent 2 ARLENE CT, Centereach, NY, United States, 11779

Agent

Name Role Address
LOIS FISHMAN Agent 2387 OCEAN AVE., RONKONKOMA, NY, 11779

Chief Executive Officer

Name Role Address
AQUILINO AUGUSTO Chief Executive Officer 2 ARLENE CT, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2023-06-23 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-19 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-07 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-07-14 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-05-01 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220810000926 2022-08-10 BIENNIAL STATEMENT 2022-03-01
160325010159 2016-03-25 CERTIFICATE OF INCORPORATION 2016-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555425 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555466 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3271836 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
3271835 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919502 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919503 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2509257 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509258 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1910588 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910589 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222671 Office of Administrative Trials and Hearings Issued Settled 2021-09-24 2500 2023-12-19 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-27
Type:
Prog Related
Address:
1887 MCDONALD AVENUE, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 648-4842
Add Date:
2018-05-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State