Search icon

S.D.L. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LISA LICKMAN Chief Executive Officer 720 64TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
LISA LICKMAN DOS Process Agent 720 64TH ST, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State