S.D.L. CONSTRUCTION CORP.

Name: | S.D.L. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1081311 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 720 64TH ST., BROOKLYN, NY, United States, 11220 |
Address: | 720 64TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
LISA LICKMAN | Chief Executive Officer | 720 64TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
LISA LICKMAN | DOS Process Agent | 720 64TH ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 2003-03-31 | Name | BLANDFORD LAND DEVELOPMENT CORP. |
1993-06-29 | 2004-06-08 | Address | 8713 BAY 16 STREET, BROOKLYN, NY, 11214, 4515, USA (Type of address: Service of Process) |
1993-06-29 | 2000-05-25 | Address | 8713 BAY 16 STREET, BROOKLYN, NY, 11214, 4515, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-06-29 | Address | 8713 BAY 16 ST, BROOKLYN, NY, 11214, 4515, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-06-29 | Address | 8713 BAY 16 ST, BROOKLYN, NY, 11214, 4515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127209 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
040608002110 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
030331000235 | 2003-03-31 | CERTIFICATE OF AMENDMENT | 2003-03-31 |
020715002674 | 2002-07-15 | BIENNIAL STATEMENT | 2002-05-01 |
000525002046 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State