Search icon

LOMANGINO BROS., INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEONARD LOMANGINO Chief Executive Officer 1321 61ST ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1321 61ST ST, BROOKLYN, NY, United States, 11219

Licenses

Number Type Date Description
BIC-158 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-158

History

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)

Filings

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

Issued Violations

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