Search icon

LOMMA CONTRACTING CO., INC.

Company Details

Name: LOMMA CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1091377
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 15 BELDEN ST, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BELDEN ST, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
DOROTHY LOMMA Chief Executive Officer 15 BELDEN ST, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
1995-05-02 1996-06-17 Address 10 SOMMERS STREET, KIRKWOOD, NY, 13795, USA (Type of address: Principal Executive Office)
1995-05-02 1996-06-17 Address 129 BROWN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-05-11 1996-06-17 Address 10 SOMMERS STREET, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer)
1993-05-11 1995-05-02 Address 129 BROWN STREET, JOHNSON CITY, NY, 13790, 2096, USA (Type of address: Principal Executive Office)
1993-05-11 1995-05-02 Address 129 BROWN STREET, JOHNSON CITY, NY, 13790, 2096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116258 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040629002928 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020718002025 2002-07-18 BIENNIAL STATEMENT 2002-06-01
000703002125 2000-07-03 BIENNIAL STATEMENT 2000-06-01
980604002166 1998-06-04 BIENNIAL STATEMENT 1998-06-01

Court Cases

Court Case Summary

Filing Date:
2007-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
EMPIRE STATE CARPENTERS WELFAR
Party Role:
Plaintiff
Party Name:
LOMMA CONTRACTING CO., INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State