Search icon

LANDMARK CONSTRUCTION AND CONSULTING INC.

Company Details

Name: LANDMARK CONSTRUCTION AND CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2016 (9 years ago)
Entity Number: 4954820
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 169-05 NORTHERN BLVD FIRST FL, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIANGBO LI DOS Process Agent 169-05 NORTHERN BLVD FIRST FL, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
XIANGBO LI Chief Executive Officer 169-05 NORTHERN BLVD FIRST FL, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2038984-DCA Inactive Business 2016-06-14 2021-02-28

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 169-05 NORTHERN BLVD FIRST FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 33-70 PRINCE STREET SUITE 216, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-05-03 2025-02-05 Address 33-70 PRINCE STREET SUITE 216, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-05-03 2025-02-05 Address 33-70 PRINCE STREET SUITE 216, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-07-11 2018-05-03 Address 33-70 PRINCE STREET SUITE 215, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-05-27 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-27 2016-07-11 Address 33-70 PRINCE STREET SUITE 216, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001504 2025-02-05 BIENNIAL STATEMENT 2025-02-05
180503007762 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160711000314 2016-07-11 CERTIFICATE OF CHANGE 2016-07-11
160527010365 2016-05-27 CERTIFICATE OF INCORPORATION 2016-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2997789 TRUSTFUNDHIC INVOICED 2019-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2997790 RENEWAL INVOICED 2019-03-06 100 Home Improvement Contractor License Renewal Fee
2558332 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558346 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554950 DCA-SUS CREDITED 2017-02-17 75 Suspense Account
2554951 PROCESSING CREDITED 2017-02-17 25 License Processing Fee
2530337 RENEWAL CREDITED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2396222 LICENSE REPL INVOICED 2016-08-04 15 License Replacement Fee
2360606 FINGERPRINT CREDITED 2016-06-08 75 Fingerprint Fee
2360591 LICENSE INVOICED 2016-06-08 50 Home Improvement Contractor License Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State