LOMBARDOZZI'S CONSTRUCTION CORP.

Name: | LOMBARDOZZI'S CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1988 (37 years ago) |
Date of dissolution: | 06 Aug 2014 |
Entity Number: | 1252892 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 DEVONSHIRE DR, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE LOMBARDOZZI | Chief Executive Officer | 30 DEVONSHIRE DR., WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 DEVONSHIRE DR, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-06 | 2012-05-22 | Address | 30 DEVONSHIRE DR., WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2002-05-06 | Address | 30 DEVONSHIRE DR., WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1996-05-06 | Address | 30 DEVONSHIRE DR., WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1996-05-06 | Address | 30 DEVONSHIRE DR., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1988-04-13 | 1992-11-13 | Address | 30 DEVONSHIRE DR., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140806000023 | 2014-08-06 | CERTIFICATE OF DISSOLUTION | 2014-08-06 |
120522002230 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100421003076 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080523002635 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
060517002042 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State