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)
1986-06-17 1993-05-11 Address POB 333, KIRKWOOD, NY, 13795, 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
960617002412 1996-06-17 BIENNIAL STATEMENT 1996-06-01
950502002286 1995-05-02 BIENNIAL STATEMENT 1993-06-01
930511003492 1993-05-11 BIENNIAL STATEMENT 1992-06-01
B579239-2 1987-12-15 CERTIFICATE OF AMENDMENT 1987-12-15
B371210-2 1986-06-17 CERTIFICATE OF INCORPORATION 1986-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700447 Employee Retirement Income Security Act (ERISA) 2007-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-04-25
Termination Date 2008-03-13
Date Issue Joined 2008-01-07
Section 1132
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State