Search icon

LOGIC CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: LOGIC CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285632
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 60 EASTERN DRIVE, ARDSLEY, NY, United States, 10502

Contact Details

Phone +1 646-533-1862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 60 EASTERN DRIVE, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
SCOTT VERRINO Chief Executive Officer 60 EASTERN DRIVE, ARDSLEY, NY, United States, 10502

Licenses

Number Status Type Date End date
2091747-DCA Active Business 2019-10-28 2025-02-28

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 60 EASTERN DRIVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2022-06-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-16 2024-02-01 Address 60 EASTERN DRIVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2018-02-13 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-13 2024-02-01 Address 60 EASTERN DRIVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201033607 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220502000735 2022-05-02 BIENNIAL STATEMENT 2022-02-01
201216060376 2020-12-16 BIENNIAL STATEMENT 2020-02-01
180213010283 2018-02-13 CERTIFICATE OF INCORPORATION 2018-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539063 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539062 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255534 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255533 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3104815 TRUSTFUNDHIC INVOICED 2019-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3104817 FINGERPRINT INVOICED 2019-10-21 75 Fingerprint Fee
3104814 LICENSE INVOICED 2019-10-21 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-31
Type:
Referral
Address:
845 WHITE PLAINS RD., BRONX, NY, 10473
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,750
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,872.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,750

Court Cases

Court Case Summary

Filing Date:
1997-07-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DIST.,
Party Role:
Plaintiff
Party Name:
LOGIC CONSTRUCTION CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-04-18
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LOGIC CONSTRUCTION CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS DISTRICT,
Party Role:
Plaintiff
Party Name:
LOGIC CONSTRUCTION CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State