LAVA MECHANICAL CONTRACTORS, INC.

Name: | LAVA MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1987 (38 years ago) |
Entity Number: | 1192590 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1079 ALLERTON AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESARE LAURIA | Chief Executive Officer | 1079 ALLERTON AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1079 ALLERTON AVE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-06 | 2011-12-28 | Address | 1079 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2010-01-06 | 2011-12-28 | Address | 1079 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2010-01-06 | Address | 1079 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2010-01-06 | Address | 1079 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1987-12-17 | 1992-12-16 | Address | 1079 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002062 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
111228002021 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100106002116 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
060117002243 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031121002679 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State