LOD CONSTRUCTION LLC
Headquarter
Name: | LOD CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2017 (8 years ago) |
Entity Number: | 5172112 |
ZIP code: | 10174 |
County: | Westchester |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10174 |
Contact Details
Phone +1 917-893-0043
Name | Role | Address |
---|---|---|
LOD CONSTRUCTION LLC | DOS Process Agent | 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10174 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2066038-DCA | Inactive | Business | 2018-02-13 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025213B31 | 2025-08-01 | 2025-10-29 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE |
Q022025213B30 | 2025-08-01 | 2025-10-29 | TEMP. CONST. SIGNS/MARKINGS | 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE |
Q022025213B29 | 2025-08-01 | 2025-10-29 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE |
Q022025213B28 | 2025-08-01 | 2025-10-29 | PLACE MATERIAL ON STREET | 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE |
Q022025213B32 | 2025-08-01 | 2025-10-29 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 31 STREET, QUEENS, FROM STREET 23 ROAD TO STREET 24 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-02 | 2023-07-03 | Address | 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2018-07-02 | 2022-03-02 | Address | 25 W 39TH ST. 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-07-18 | 2018-07-02 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004839 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220301001289 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
220302000692 | 2022-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-01 |
190716060463 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
180702000560 | 2018-07-02 | CERTIFICATE OF CHANGE | 2018-07-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2976648 | TRUSTFUNDHIC | INVOICED | 2019-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2976649 | RENEWAL | INVOICED | 2019-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2737604 | FINGERPRINT | INVOICED | 2018-01-31 | 75 | Fingerprint Fee |
2737602 | TRUSTFUNDHIC | INVOICED | 2018-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2737601 | LICENSE | INVOICED | 2018-01-31 | 75 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State