Name: | LOMBARDI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1955 (69 years ago) |
Date of dissolution: | 23 Oct 1985 |
Entity Number: | 105317 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1719A GREAT NECK ROAD, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOMBARDI CONSTRUCTION CORP. | DOS Process Agent | 1719A GREAT NECK ROAD, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1955-11-03 | 1957-01-04 | Address | 6 BENJAMIN AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C205604-2 | 1993-12-16 | ASSUMED NAME CORP INITIAL FILING | 1993-12-16 |
B280560-3 | 1985-10-23 | CERTIFICATE OF DISSOLUTION | 1985-10-23 |
46588 | 1957-01-04 | CERTIFICATE OF AMENDMENT | 1957-01-04 |
9142-130 | 1955-11-03 | CERTIFICATE OF INCORPORATION | 1955-11-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11478104 | 0214700 | 1973-06-15 | 830-890 WALT WHITMAN ROAD, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 C |
Issuance Date | 1973-06-22 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 80 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 |
Issuance Date | 1973-06-22 |
Abatement Due Date | 1973-06-26 |
Nr Instances | 80 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1973-06-22 |
Abatement Due Date | 1973-06-26 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 E01 |
Issuance Date | 1973-06-22 |
Abatement Due Date | 1973-06-26 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260500 D02 |
Issuance Date | 1973-06-22 |
Abatement Due Date | 1973-06-26 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State