Search icon

L.I. BURIAL BOX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.I. BURIAL BOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1985 (40 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1018234
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Principal Address: 10 CRAIG ROAD, ISLIP TERRACE, NY, United States, 11752
Address: 1975 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRICEL DEFRANCISCO Chief Executive Officer 10 CRAIG ROAD, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
MOSER AND MOSER DOS Process Agent 1975 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2003-08-06 2013-08-19 Address 75 DALE STREET, WEST BABYLON, NY, 11704, 1103, USA (Type of address: Chief Executive Officer)
1995-05-23 2003-08-06 Address 75 D ALE ST, WEST BABYLON, NY, 11704, 1103, USA (Type of address: Chief Executive Officer)
1995-05-23 2013-08-19 Address 75 DALE STREET, WEST BABYLON, NY, 11704, 1103, USA (Type of address: Principal Executive Office)
1985-08-13 1995-05-23 Address 134 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2140960 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130819006426 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110822002094 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090812002134 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070817002895 2007-08-17 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State