L.A.G. POSILLICO CONSTRUCTION, INC.

Name: | L.A.G. POSILLICO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1985 (40 years ago) |
Entity Number: | 1010600 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 308 Carnation Drive, South Farmingdale, NY, United States, 11735 |
Principal Address: | 308 CARNATION DR, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 Carnation Drive, South Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANTONIO POSILLICO | Chief Executive Officer | 308 CARNATION DR, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | 308 CARNATION DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-27 | 2023-05-25 | Address | 308 CARNATION DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2007-07-27 | 2023-05-25 | Address | 308 CARNATION DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-08-19 | 2007-07-27 | Address | 314 CARNATION DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525001156 | 2023-05-25 | BIENNIAL STATEMENT | 2021-07-01 |
190701060708 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705006292 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150706006240 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130719002271 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State