L & D TRANSPORT CORP.

Name: | L & D TRANSPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1988 (37 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1263595 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 299 RILEY AVE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 RILEY AVE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
DAVID M FEDUN | Chief Executive Officer | 299 RILEY AVE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1996-05-29 | Address | 1105 RILEY AVE., CALVERTON, NY, 11933, 9683, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1996-05-29 | Address | 1105 RILEY AVE., CALVERTON, NY, 11933, 9683, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1996-05-29 | Address | 1105 RILEY AVE., CALVERTON, NY, 11933, 9683, USA (Type of address: Service of Process) |
1988-05-23 | 1992-12-09 | Address | 1105 RILEY AVENUE, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934833 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060517002153 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040526002043 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020515002559 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
000619002600 | 2000-06-19 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State