Name: | LOMANGINO BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1960 (65 years ago) |
Entity Number: | 125206 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1321 61ST ST, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-871-7722
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD LOMANGINO | Chief Executive Officer | 1321 61ST ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1321 61ST ST, BROOKLYN, NY, United States, 11219 |
Number | Type | Date | Description |
---|---|---|---|
BIC-158 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-158 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 2006-02-03 | Address | 1352 82ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2006-02-03 | Address | 1352 82ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2006-02-03 | Address | 1352 82ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1960-01-04 | 1993-03-26 | Address | 1364 - 81ST ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002690 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120214002047 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100120002370 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080122002214 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060203003450 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040210002192 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
011231002265 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
C292929-1 | 2000-09-05 | ASSUMED NAME CORP AMENDMENT | 2000-09-05 |
000218002123 | 2000-02-18 | BIENNIAL STATEMENT | 2000-01-01 |
980127002282 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210633 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-29 | 350 | 2014-10-20 | Failed to replace trash receptacle after removing waste of a customer |
TWC-210616 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-28 | 250 | 2014-10-20 | Failed to prevent spillage of leachate |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State