Name: | LABOZZ-2 BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1986 (39 years ago) |
Entity Number: | 1080917 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 10 SUGARHILL RD, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BOSLEY | Chief Executive Officer | 10 SUGARHILL RD, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 SUGARHILL RD, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-09 | 1998-05-14 | Address | 120 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1996-07-09 | 1998-05-14 | Address | 120 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1996-07-09 | 1998-05-14 | Address | 120 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 1996-07-09 | Address | 49 WASHINGTON AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 1996-07-09 | Address | 49 WASHINGTON AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120629002493 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100527002289 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080602003104 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060511002757 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040630002216 | 2004-06-30 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State