Search icon

A PETER LUGER CONSTRUCTION INC.

Print

Details

Entity Number 3583468

Status Active

NameA PETER LUGER CONSTRUCTION INC.

CountyQueens

Date of registration 22 Oct 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Activity DescriptionConstruction of buildings. Fixing all types of roofs. Plasterwork, motar work, and cement work.

Address 101-04 94th STREET, SOUTH OZONE PARK, NY, United States, 11416

Address ZIP code 11416

Contact Details

Phone +1 917-226-6245

Website http://www.peterlugerconstruction.com

Phone +1 718-847-3531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SURINDER SINGH

Chief Executive Officer

101-04 94TH STREET, SOUTH OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address

SURINDER SINGH

DOS Process Agent

101-04 94th STREET, SOUTH OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date

1273314-DCA

Inactive

Business

2007-11-27

2023-02-28

Permits

Number Date End date Type Address

Q012022321C95

2022-11-17

2022-12-17

RESET, REPAIR OR REPLACE CURB

115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET

Q012022321C96

2022-11-17

2022-12-17

RESET, REPAIR OR REPLACE CURB-PROTECTED

142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

Q022022151B10

2022-05-31

2022-06-25

TEMPORARY PEDESTRIAN WALK

115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET

Q022022151B11

2022-05-31

2022-06-25

OCCUPANCY OF SIDEWALK AS STIPULATED

115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET

Q022022151B12

2022-05-31

2022-06-26

TEMPORARY PEDESTRIAN WALK

142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

Q022022151B13

2022-05-31

2022-06-26

OCCUPANCY OF SIDEWALK AS STIPULATED

142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

Q042022151A35

2022-05-31

2022-06-25

CONSTRUCT NEW SIDEWALK BLG. PAVEMENT

115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET

Q012022151C91

2022-05-31

2022-06-25

RESET, REPAIR OR REPLACE CURB

115 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET

Q042022151A36

2022-05-31

2022-06-26

CONSTRUCT NEW SIDEWALK BLG. PAVEMENT

142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

Q012022151C92

2022-05-31

2022-06-26

RESET, REPAIR OR REPLACE CURB-PROTECTED

142 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

History

Start date End date Type Value

2009-10-08

2019-12-04

Address

94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

2009-10-08

2019-12-04

Address

94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)

2009-10-08

2019-12-04

Address

94-42 121ST ST, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

2007-10-22

2023-03-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2007-10-22

2009-10-08

Address

94-42 121 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220524003388

2022-05-24

BIENNIAL STATEMENT

2021-10-01

191204061059

2019-12-04

BIENNIAL STATEMENT

2019-10-01

091008002092

2009-10-08

BIENNIAL STATEMENT

2009-10-01

071022000758

2007-10-22

CERTIFICATE OF INCORPORATION

2007-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-03-22

142 STREET, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

Street Construction Inspections: Post-Audit

Department of Transportation

Installed new expansion recess and sealed.

2023-03-05

142 STREET, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

curb joints was recess and sealed

2023-02-16

115 AVENUE, FROM STREET 141 STREET TO STREET 142 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

concrete curb installed

2022-11-10

115 AVENUE, FROM STREET 141 STREET TO STREET 142 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

New sidewalk installed an sealed.

2022-11-10

142 STREET, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

Street Construction Inspections: Post-Audit

Department of Transportation

Saw down expansion joints in curb full depth to roadway the recess 1/2" then seal.

2022-06-10

142 STREET, FROM STREET 115 AVENUE TO STREET LINDEN BOULEVARD

Street Construction Inspections: Active

Department of Transportation

No temp walkway in place

2022-06-10

115 AVENUE, FROM STREET 141 STREET TO STREET 142 STREET

Street Construction Inspections: Active

Department of Transportation

No sidewalk occupancy at this time

2017-04-14

23 STREET, FROM STREET 33 AVENUE TO STREET 33 ROAD

Street Construction Inspections: Post-Audit

Department of Transportation

sidewalk repaired

2017-01-10

33 ROAD, FROM STREET 21 STREET TO STREET 23 STREET

Street Construction Inspections: Post-Audit

Department of Transportation

sidewalk restored expansion joints sealed

2016-12-28

WARREN STREET, FROM STREET 37 AVENUE TO STREET ROOSEVELT AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

Monolithic pour / as per DBC refer to sidewalk management

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3253109

TRUSTFUNDHIC

INVOICED

2020-11-03

200

Home Improvement Contractor Trust Fund Enrollment Fee

3253110

RENEWAL

INVOICED

2020-11-03

100

Home Improvement Contractor License Renewal Fee

2943232

DCA-MFAL

INVOICED

2018-12-12

75

Manual Fee Account Licensing

2928650

DCA-SUS

CREDITED

2018-11-13

75

Suspense Account

2928649

PROCESSING

INVOICED

2018-11-13

25

License Processing Fee

2905768

TRUSTFUNDHIC

INVOICED

2018-10-06

200

Home Improvement Contractor Trust Fund Enrollment Fee

2905769

RENEWAL

CREDITED

2018-10-06

100

Home Improvement Contractor License Renewal Fee

2552345

RENEWAL

INVOICED

2017-02-14

100

Home Improvement Contractor License Renewal Fee

2552386

TRUSTFUNDHIC

INVOICED

2017-02-14

200

Home Improvement Contractor Trust Fund Enrollment Fee

2531165

PROCESSING

INVOICED

2017-01-12

25

License Processing Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description

TWC-223752

Office of Administrative Trials and Hearings

Issued

Settled - Pending

2022-04-18

500

Failed to timely notify Commission of the arrest or conviction of a principal

Date of last update: 16 Sep 2024

Sources: Companies info , Historical Data , Complaints , Contacts