Search icon

ROLF LUNDE CONTRACTING CORP.

Headquarter

Company Details

Name: ROLF LUNDE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1986 (39 years ago)
Entity Number: 1079789
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 23 MARYLAND AVE, BOX 584, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 MARYLAND AVE, BOX 584, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
NILS LUNDE Chief Executive Officer 23 MARYLAND AVE, PO BOX 584, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
0277228
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-28 2006-06-07 Address 98 COX AVENUE, BOX 584, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1993-06-28 2006-06-07 Address 98 COX AVENUE, BOX 584, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1992-12-04 2006-06-07 Address 98 COX AVE BOX 584, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1992-12-04 1993-06-28 Address 98 COX AVE BOX 584, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1992-12-04 1993-06-28 Address 98 COX AVE BOX 584, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002298 2013-05-31 BIENNIAL STATEMENT 2012-05-01
100603003293 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080603002860 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060607002814 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040526002063 2004-05-26 BIENNIAL STATEMENT 2004-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State