LIMELIGHT CONTRACTING GROUP INC

Name: | LIMELIGHT CONTRACTING GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2020 (5 years ago) |
Entity Number: | 5716477 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 955 LYNN DRIVE, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 212-951-0624
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIRWAIR SINGH | Agent | 955 LYNN DRIVE, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
LIMELIGHT CONTRACTING GROUP INC | DOS Process Agent | 955 LYNN DRIVE, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2095519-DCA | Active | Business | 2020-03-23 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025126B42 | 2025-05-06 | 2025-05-22 | REPAIR SIDEWALK | ATLANTIC AVENUE, QUEENS, FROM STREET 118 STREET TO STREET LEFFERTS BOULEVARD |
B042025114A55 | 2025-04-24 | 2025-05-19 | REPAIR SIDEWALK | RALPH AVENUE, BROOKLYN, FROM STREET HALSEY STREET TO STREET MACON STREET |
B042025114A54 | 2025-04-24 | 2025-05-20 | REPAIR SIDEWALK | CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE |
B042025114A53 | 2025-04-24 | 2025-05-20 | REPAIR SIDEWALK | CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE |
B042024330A14 | 2024-11-25 | 2024-12-24 | REPAIR SIDEWALK | PACIFIC STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-05-06 | Address | 955 LYNN DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2025-04-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-05-06 | Address | 955 LYNN DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-05-06 | Address | 955 LYNN DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001202 | 2025-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-06 |
250422002666 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
200702000292 | 2020-07-02 | CERTIFICATE OF CHANGE | 2020-07-02 |
200226020077 | 2020-02-26 | CERTIFICATE OF INCORPORATION | 2020-02-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3604814 | TRUSTFUNDHIC | INVOICED | 2023-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3604815 | RENEWAL | INVOICED | 2023-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
3332414 | TRUSTFUNDHIC | INVOICED | 2021-05-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3332415 | RENEWAL | INVOICED | 2021-05-21 | 100 | Home Improvement Contractor License Renewal Fee |
3168752 | TRUSTFUNDHIC | INVOICED | 2020-03-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3168753 | FINGERPRINT | INVOICED | 2020-03-11 | 75 | Fingerprint Fee |
3168751 | LICENSE | INVOICED | 2020-03-11 | 50 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State