Name: | LOPICCOLO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1960 (65 years ago) |
Entity Number: | 127156 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 LUDLAM AVE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH COPICCOLO JR. | DOS Process Agent | 14 LUDLAM AVE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
JOSEPH LOPICCOLO JR | Chief Executive Officer | 14 LUDLAM AVE, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 2007-02-07 | Address | 14 LUDLAM AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2007-02-07 | Address | 14 LUDLAM AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
1993-06-10 | 2007-02-07 | Address | 14 LUDLAM AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
1960-03-11 | 1993-06-10 | Address | LUDLAM AVE., BAYVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070207002481 | 2007-02-07 | BIENNIAL STATEMENT | 2006-03-01 |
040910002995 | 2004-09-10 | BIENNIAL STATEMENT | 2004-03-01 |
940512002129 | 1994-05-12 | BIENNIAL STATEMENT | 1994-03-01 |
930610002291 | 1993-06-10 | BIENNIAL STATEMENT | 1993-03-01 |
B590702-2 | 1988-01-14 | ASSUMED NAME CORP INITIAL FILING | 1988-01-14 |
205543 | 1960-03-11 | CERTIFICATE OF INCORPORATION | 1960-03-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State