Search icon

LIMELIGHT CONTRACTING GROUP INC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NIRWAIR SINGH Agent 955 LYNN DRIVE, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
LIMELIGHT CONTRACTING GROUP INC DOS Process Agent 955 LYNN DRIVE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2095519-DCA Active Business 2020-03-23 2025-02-28

Permits

Number Date End date Type Address
M042025205A16 2025-07-24 2025-08-20 REPAIR SIDEWALK OVERLOOK TERRACE, MANHATTAN, FROM STREET BEND TO STREET WEST 187 STREET
Q042025182A99 2025-07-01 2025-07-24 REPAIR SIDEWALK 134 STREET, QUEENS, FROM STREET 107 AVENUE TO STREET 109 AVENUE
X042025167A17 2025-06-16 2025-07-16 REPAIR SIDEWALK BRUSH AVENUE, BRONX, FROM STREET JAY PLACE TO STREET YZNAGA PLACE
Q042025126B42 2025-05-06 2025-05-22 REPAIR SIDEWALK ATLANTIC AVENUE, QUEENS, FROM STREET 118 STREET TO STREET LEFFERTS BOULEVARD
B042025114A53 2025-04-24 2025-05-20 REPAIR SIDEWALK CHAUNCEY STREET, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET SARATOGA AVENUE

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State