LIGHTING MAINTENANCE, INC.

Name: | LIGHTING MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1986 (39 years ago) |
Date of dissolution: | 01 Aug 2018 |
Entity Number: | 1120944 |
ZIP code: | 11940 |
County: | Nassau |
Place of Formation: | New York |
Address: | 280 MONTAUK HWY, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 MONTAUK HWY, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
PETER KENNY | Chief Executive Officer | 280 MONTAUK HWY, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-07 | 2008-10-16 | Address | 280 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
2005-01-07 | 2008-10-16 | Address | 280 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2005-01-07 | 2008-10-16 | Address | 280 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2005-01-07 | Address | 42 AVENUE A, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1995-05-01 | 2005-01-07 | Address | 42 AVENUE A, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801000678 | 2018-08-01 | CERTIFICATE OF DISSOLUTION | 2018-08-01 |
081016002044 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
060925002752 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
050107002074 | 2005-01-07 | BIENNIAL STATEMENT | 2004-10-01 |
021023002624 | 2002-10-23 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State