Search icon

LEGACY CONSTRUCTION NY CORP.

Company Details

Name: LEGACY CONSTRUCTION NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2020 (5 years ago)
Entity Number: 5769138
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 679 HEMLOCK ST., BROOKLYN, NY, United States, 11208
Principal Address: 679 HEMLOCK ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGACY CONSTRUCTION NY CORP. DOS Process Agent 679 HEMLOCK ST., BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MOHAMMED M HOSSAIN Chief Executive Officer 679 HEMLOCK ST, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
2097053-DCA Active Business 2020-11-30 2025-02-28

Permits

Number Date End date Type Address
B012024332A92 2024-11-27 2024-12-24 RESET, REPAIR OR REPLACE CURB MOTHER GASTON BOULEVARD, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B012024332A93 2024-11-27 2024-12-24 PAVE STREET-W/ ENGINEERING & INSP FEE MOTHER GASTON BOULEVARD, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B042024326A18 2024-11-21 2024-12-24 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MOTHER GASTON BOULEVARD, BROOKLYN, FROM STREET BELMONT AVENUE TO STREET PITKIN AVENUE
B042024320A87 2024-11-15 2024-12-24 REPAIR SIDEWALK CARROLL STREET, BROOKLYN, FROM STREET PEDESTRIAN OVERPASS TO STREET WASHINGTON AVENUE

History

Start date End date Type Value
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-17 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220907004392 2022-09-07 BIENNIAL STATEMENT 2022-06-01
200617010064 2020-06-17 CERTIFICATE OF INCORPORATION 2020-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548460 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548461 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3252843 FINGERPRINT CREDITED 2020-11-02 75 Fingerprint Fee
3250721 FINGERPRINT INVOICED 2020-10-30 75 Fingerprint Fee
3250725 BLUEDOT INVOICED 2020-10-30 100 Bluedot Fee
3250722 TRUSTFUNDHIC INVOICED 2020-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250723 EXAMHIC INVOICED 2020-10-30 50 Home Improvement Contractor Exam Fee
3250724 LICENSE INVOICED 2020-10-30 25 Home Improvement Contractor License Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 22 Mar 2025

Sources: New York Secretary of State