Search icon

L & M HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & M HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1955 (70 years ago)
Date of dissolution: 06 Aug 2010
Entity Number: 105524
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2436 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOLORES SANTINI PATRISSI DOS Process Agent 2436 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ROBERT SANTINI Chief Executive Officer 2436 EASTCHESTER ROAD, BRONX, NY, United States, 10469

History

Start date End date Type Value
1999-11-24 2009-12-21 Address 2436 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1999-11-24 2009-12-21 Address 2436 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1997-11-26 1999-11-24 Address 2436 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1993-02-24 1999-11-24 Address 2436 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1993-02-24 1999-11-24 Address 2436 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100806000269 2010-08-06 CERTIFICATE OF DISSOLUTION 2010-08-06
091221002988 2009-12-21 BIENNIAL STATEMENT 2009-11-01
071121002707 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060111002771 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031112002449 2003-11-12 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State