Search icon

LB REMODELING, INC.

Company Details

Name: LB REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2016 (9 years ago)
Entity Number: 4987964
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 1835 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS M COREA Chief Executive Officer 1835 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LUIS COREA DOS Process Agent 1835 STRAIGHT PATH, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 187 CUSHING AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 1835 STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-23 Address 187 CUSHING AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-23 Address 187 CUSHING AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2018-11-09 2020-08-03 Address 217 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2018-11-09 2020-08-03 Address 217 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2018-09-11 2018-11-09 Address 217 PARK AVE., GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2016-08-04 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-04 2018-09-11 Address 1326 LARBOARD CT., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823000883 2024-08-23 BIENNIAL STATEMENT 2024-08-23
200803062784 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181109006635 2018-11-09 BIENNIAL STATEMENT 2018-08-01
180911000602 2018-09-11 CERTIFICATE OF CHANGE 2018-09-11
180110000055 2018-01-10 CERTIFICATE OF AMENDMENT 2018-01-10
160804010008 2016-08-04 CERTIFICATE OF INCORPORATION 2016-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4080701 Intrastate Non-Hazmat 2023-05-23 - - 0 1 Private(Property)
Legal Name LB REMODELING INC
DBA Name -
Physical Address 187 CUSHING AVE , WILLISTON PK, NY, 11596-1050, US
Mailing Address 187 CUSHING AVE , WILLISTON PK, NY, 11596-1050, US
Phone (631) 336-0837
Fax -
E-mail LBREMODELINGINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State