L & L BACKFLOW PREVENTION TESTERS, INC.

Name: | L & L BACKFLOW PREVENTION TESTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1985 (40 years ago) |
Entity Number: | 1014927 |
ZIP code: | 32159 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 23 BIRCH TERRACE, PAWLING, NY, United States, 12564 |
Address: | 39909 Sunbeam Way, Lady Lake, FL, United States, 32159 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA CHIMENTO | DOS Process Agent | 39909 Sunbeam Way, Lady Lake, FL, United States, 32159 |
Name | Role | Address |
---|---|---|
LEO DRAGANI | Chief Executive Officer | PO BOX 6, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | PO BOX 6, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2009-12-23 | 2023-07-06 | Address | PO BOX 6, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2009-12-23 | 2023-07-06 | Address | PO BOX 6, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2008-04-01 | 2009-12-23 | Address | PO BOX 6, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000594 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
221129001835 | 2022-11-29 | BIENNIAL STATEMENT | 2021-07-01 |
190717060234 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
171206006336 | 2017-12-06 | BIENNIAL STATEMENT | 2017-07-01 |
130802002370 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State